OLIVE LEAF HEALTH & HOMECARE LIMITED
Company number 09291169
- Company Overview for OLIVE LEAF HEALTH & HOMECARE LIMITED (09291169)
- Filing history for OLIVE LEAF HEALTH & HOMECARE LIMITED (09291169)
- People for OLIVE LEAF HEALTH & HOMECARE LIMITED (09291169)
- Registers for OLIVE LEAF HEALTH & HOMECARE LIMITED (09291169)
- More for OLIVE LEAF HEALTH & HOMECARE LIMITED (09291169)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with updates | |
06 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
30 Mar 2017 | TM01 | Termination of appointment of Emmanuel Zyambo as a director on 27 March 2017 | |
22 Nov 2016 | CH01 | Director's details changed for Miss Lucia Kanjuluka Kangombe on 22 November 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 75a Jacobs Wells Road Bristol BS8 1DJ on 4 November 2016 | |
04 Nov 2016 | EH02 | Elect to keep the directors' residential address register information on the public register | |
04 Nov 2016 | EH03 | Elect to keep the secretaries register information on the public register | |
04 Nov 2016 | EH01 | Elect to keep the directors' register information on the public register | |
03 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |