- Company Overview for 101 HEALTHCARE LTD (11010057)
- Filing history for 101 HEALTHCARE LTD (11010057)
- People for 101 HEALTHCARE LTD (11010057)
- More for 101 HEALTHCARE LTD (11010057)
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
|
|
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 |