- Company Overview for COMPKEY HEALTHCARE LTD (09172904)
- Filing history for COMPKEY HEALTHCARE LTD (09172904)
- People for COMPKEY HEALTHCARE LTD (09172904)
- More for COMPKEY HEALTHCARE LTD (09172904)
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) |
---|---|---|---|
20 Feb 2025 | AA | Micro company accounts made up to 30 March 2024 | |
15 Oct 2024 | AAMD | Amended accounts made up to 30 March 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
19 Apr 2024 | PSC04 | Change of details for Mr Gibbs Humphrey Moyo as a person with significant control on 15 March 2024 | |
19 Apr 2024 | PSC01 | Notification of Denny Robles as a person with significant control on 15 March 2024 | |
19 Apr 2024 | AP01 | Appointment of Mr Denny Robles as a director on 15 March 2024 | |
30 Mar 2024 | AA | Micro company accounts made up to 30 March 2023 | |
14 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 14 February 2024
|
|
08 Feb 2024 | AP01 | Appointment of Mrs Nicola Jayne Robles-Hewson as a director on 8 February 2024 | |
01 Sep 2023 | AD01 | Registered office address changed from 139a Colman Road Norwich NR4 7HA to 116 Stevenson Road Norwich NR5 8TN on 1 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 March 2021 | |
02 Oct 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
06 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
31 May 2019 | TM01 | Termination of appointment of Prosper Moyo as a director on 30 May 2019 | |
31 May 2019 | TM01 | Termination of appointment of Choice Kate Mathebula as a director on 30 May 2019 | |
01 Mar 2019 | AP01 | Appointment of Mrs Choice Kate Mathebula as a director on 26 February 2019 |