- Company Overview for PRIORITY HEALTH GROUP LTD (11271559)
- Filing history for PRIORITY HEALTH GROUP LTD (11271559)
- People for PRIORITY HEALTH GROUP LTD (11271559)
- More for PRIORITY HEALTH GROUP LTD (11271559)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
22 Feb 2024 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2024 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
03 Jan 2024 | AP01 | Appointment of Mr Antipas Joseph as a director on 26 December 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from 3 Weavers Way South Normanton Alfreton DE55 2FZ England to 40 High Street High Street South Normanton Alfreton DE55 2BP on 3 January 2024 | |
02 Jan 2024 | TM01 | Termination of appointment of Lucia King as a director on 22 December 2023 | |
21 Nov 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London London WC2H 9JQ England to 3 Weavers Way South Normanton Alfreton DE55 2FZ on 21 November 2023 | |
21 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
02 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2022 | AD01 | Registered office address changed from 3 Weavers Way Alfreton DE55 2FZ United Kingdom to 71-75 Shelton Street London London WC2H 9JQ on 1 June 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
21 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
21 Mar 2021 | TM01 | Termination of appointment of Mercyline Rumbidzai Msipa as a director on 7 January 2020 | |
21 Mar 2021 | TM01 | Termination of appointment of Sebia Majekodunmi as a director on 7 January 2020 | |
21 Mar 2021 | TM01 | Termination of appointment of Tracey Tembo as a director on 7 January 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates |