Advanced company searchLink opens in new window

CROSSBORDER HEALTH PARTNERS LTD

Company number 08608161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
25 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
13 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 AD01 Registered office address changed from 68 Lombard Street London EC3V 9LJ England to New London House 6 London Street London EC3R 7LP on 16 August 2021
11 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
29 Jan 2021 PSC04 Change of details for Mr Patrick Henri Rene Leroy as a person with significant control on 13 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Patrick Henri Rene Leroy on 13 January 2021
18 Aug 2020 AA Micro company accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 CH01 Director's details changed for Mr Latif Noorali Sayani on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Mr Patrick Henri Rene Leroy on 10 June 2020
10 Jun 2020 AD01 Registered office address changed from 77 Cornhill Cornhill London EC3V 3QQ England to 68 Lombard Street London EC3V 9LJ on 10 June 2020
31 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
31 Jan 2020 AD01 Registered office address changed from 3 Lombard Street London EC3V 9AA England to 77 Cornhill Cornhill London EC3V 3QQ on 31 January 2020
14 Jan 2020 PSC01 Notification of Latif Noorali Sayani as a person with significant control on 15 April 2016
14 Jan 2020 PSC01 Notification of Patrick Henri Rene Leroy as a person with significant control on 15 April 2016
14 Jan 2020 PSC07 Cessation of Chp Holdings Limited as a person with significant control on 14 January 2020
10 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 June 2019
  • GBP 100,000
11 Jul 2019 AA Micro company accounts made up to 31 December 2018
03 Jul 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
20 Jul 2018 AA Micro company accounts made up to 31 December 2017