- Company Overview for SALVERO HEALTHCARE LIMITED (09237469)
- Filing history for SALVERO HEALTHCARE LIMITED (09237469)
- People for SALVERO HEALTHCARE LIMITED (09237469)
- Charges for SALVERO HEALTHCARE LIMITED (09237469)
- More for SALVERO HEALTHCARE LIMITED (09237469)
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) |
---|---|---|---|
19 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
27 Feb 2024 | PSC02 | Notification of Mideast Properties Limited as a person with significant control on 6 April 2016 | |
27 Feb 2024 | PSC07 | Cessation of David Farshid Irandoust as a person with significant control on 6 April 2016 | |
14 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
14 Jun 2023 | PSC04 | Change of details for Dr David Farshid Irandoust as a person with significant control on 3 May 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
04 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 22 September 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
06 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
29 Jan 2019 | MR01 | Registration of charge 092374690001, created on 21 January 2019 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
27 Mar 2018 | AD01 | Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom to Ams Medical Accountants, Floor 2, 9 Portland Street Manchester M1 3BE on 27 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Queens Court 24 Queen Street Manchester M2 5HX England to 2nd Floor, 9 Portland Street Manchester M1 3BE on 23 March 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with no updates | |
17 May 2017 | AD01 | Registered office address changed from 83 High Street West Wickham BR4 0LS England to Queens Court 24 Queen Street Manchester M2 5HX on 17 May 2017 | |
04 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Nov 2016 | CH01 | Director's details changed for Dr David Farshid Irandoust on 1 November 2016 |