- Company Overview for DISCOUNT HEALTHCARE LTD (10612690)
- Filing history for DISCOUNT HEALTHCARE LTD (10612690)
- People for DISCOUNT HEALTHCARE LTD (10612690)
- More for DISCOUNT HEALTHCARE LTD (10612690)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
20 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
31 Oct 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
17 Nov 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
14 Sep 2022 | PSC04 | Change of details for Mr Alexander James Coker as a person with significant control on 12 August 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Alexander James Coker on 12 August 2022 | |
12 Sep 2022 | PSC04 | Change of details for Mr Daniel Mark Yellop as a person with significant control on 2 September 2022 | |
12 Sep 2022 | CH01 | Director's details changed for Mr Daniel Mark Yellop on 2 September 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
11 Mar 2022 | AD01 | Registered office address changed from Unit 4 Brewers Yard Ivel Road Shefford Beds SG17 5GY United Kingdom to 15 Eldon Way Biggleswade SG18 8NH on 11 March 2022 | |
05 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
15 Apr 2021 | AA | Unaudited abridged accounts made up to 28 February 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
18 Mar 2021 | PSC04 | Change of details for Mr Daniel Mark Yellop as a person with significant control on 18 March 2021 | |
18 Mar 2021 | PSC04 | Change of details for Mr Alexander James Coker as a person with significant control on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Daniel Mark Yellop on 18 March 2021 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Alexander James Coker on 18 March 2021 | |
11 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
04 Dec 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from Portmill House Portmill Lane Hitchin Hertfordshire SG5 1DJ England to Unit 4 Brewers Yard Ivel Road Shefford Beds SG17 5GY on 26 June 2018 | |
24 Apr 2018 | CH01 | Director's details changed for Mr Daniel Mark Yellop on 23 April 2018 |