Advanced company searchLink opens in new window

101 HEALTHCARE LTD

Company number 11010057

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)
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
23 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
22 Oct 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
10 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
21 Sep 2022 TM01 Termination of appointment of Kane Okeke Aru as a director on 12 September 2022
03 Sep 2022 AP01 Appointment of Mr Ali Mupemba Johnson as a director on 21 August 2022
03 Sep 2022 AD01 Registered office address changed from , Caci House Spring Villa Road, Edgware, HA8 7EB, England to Caci House 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB on 3 September 2022
03 Sep 2022 AD01 Registered office address changed from , 7 Brooklea Close, London, NW9 5GN, England to Caci House 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB on 3 September 2022
31 Aug 2022 AA Micro company accounts made up to 31 October 2021
14 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 October 2020
24 Nov 2021 CERTNM Company name changed jarvis greyling LIMITED\certificate issued on 24/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-01
04 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2021 CS01 Confirmation statement made on 4 June 2021 with updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2021 AA Micro company accounts made up to 31 October 2019
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 AP01 Appointment of Mr Kane Okeke Aru as a director on 4 February 2020
04 Jun 2020 AD01 Registered office address changed from , Metrohouse 57 Pepper Road, Leeds, LS10 2RU, United Kingdom to Caci House 9 Spring Villa Park Spring Villa Road Edgware HA8 7EB on 4 June 2020
20 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 20 May 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates