- Company Overview for KRITYA HEALTHCARE LTD (11239326)
- Filing history for KRITYA HEALTHCARE LTD (11239326)
- People for KRITYA HEALTHCARE LTD (11239326)
- Charges for KRITYA HEALTHCARE LTD (11239326)
- More for KRITYA HEALTHCARE LTD (11239326)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Dec 2024 | MR04 | Satisfaction of charge 112393260001 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 112393260002 in full | |
08 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Feb 2024 | MR04 | Satisfaction of charge 112393260003 in full | |
24 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
12 Jul 2023 | MR01 | Registration of charge 112393260003, created on 11 July 2023 | |
01 May 2023 | PSC04 | Change of details for Mr. Viral Rajesh Thakkar as a person with significant control on 1 March 2023 | |
16 Apr 2023 | AD01 | Registered office address changed from 38 Hawes Whiston & Co. Dispensing Chemist 38 st James Square Bath Bath and North East Somerset BA1 2TU England to Hawes Whiston & Co Chemist 38 st. James's Square Bath BA1 2TU on 16 April 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr. Viral Rajesh Thakkar on 16 November 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr. Viral Rajesh Thakkar as a person with significant control on 16 November 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
05 Oct 2020 | AD01 | Registered office address changed from 7 Blackdown Crescent Havant PO9 5AZ England to 38 Hawes Whiston & Co. Dispensing Chemist 38 st James Square Bath Bath and North East Somerset BA1 2TU on 5 October 2020 | |
16 Mar 2020 | MR01 | Registration of charge 112393260002, created on 3 March 2020 | |
04 Mar 2020 | MR01 | Registration of charge 112393260001, created on 3 March 2020 | |
17 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with updates | |
08 Sep 2019 | TM01 | Termination of appointment of Archana Viral Thakkar as a director on 8 September 2019 | |
08 Sep 2019 | AD01 | Registered office address changed from 37 Eastney Road Southsea PO4 9JA England to 7 Blackdown Crescent Havant PO9 5AZ on 8 September 2019 |