- Company Overview for ESTARI HEALTHCARE LIMITED (09147546)
- Filing history for ESTARI HEALTHCARE LIMITED (09147546)
- People for ESTARI HEALTHCARE LIMITED (09147546)
- More for ESTARI HEALTHCARE LIMITED (09147546)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
01 Jun 2024 | AA | Micro company accounts made up to 31 May 2023 | |
20 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from 161 Grafton Road Dagenham RM8 3EX England to 156 Argent Court Argent Street Grays Essex RM17 6TA on 20 December 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
08 Sep 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
11 Jul 2018 | CH01 | Director's details changed for Mr Ikechukwu Ibeabuchi on 1 October 2017 | |
06 Jul 2018 | PSC04 | Change of details for Mr Ibeabuchi Ikechukwu as a person with significant control on 24 October 2016 | |
25 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jun 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 31 May 2018 | |
13 Jun 2018 | AD01 | Registered office address changed from Petronne House 31 Church Street Dagenham RM10 9UR to 161 Grafton Road Dagenham RM8 3EX on 13 June 2018 | |
02 May 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2016 | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
29 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued |