Advanced company searchLink opens in new window

MATA RANI HEALTHCARE LTD

Company number 09420609

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)
06 Apr 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
12 Mar 2024 CH01 Director's details changed for Mrs Rakhee Sharma on 2 February 2024
12 Mar 2024 PSC01 Notification of Rakhee Sharma as a person with significant control on 2 February 2024
03 Jan 2024 CH01 Director's details changed for Dr Ravindra Kumar on 9 January 2023
27 Nov 2023 AA Micro company accounts made up to 28 February 2023
22 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
19 Mar 2021 AA Micro company accounts made up to 28 February 2020
19 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
19 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with updates
20 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 DISS40 Compulsory strike-off action has been discontinued
01 May 2017 CS01 Confirmation statement made on 3 February 2017 with updates
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2016 AA Micro company accounts made up to 28 February 2016
26 Oct 2016 AD01 Registered office address changed from The Elms Doncaster Road Rotherham S65 1DY England to Weirbank Monkey Island Lane Bray on Thames Berkshire SL6 2ED on 26 October 2016
14 Apr 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 March 2016
  • GBP 14
03 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted