Advanced company searchLink opens in new window

TAWAZUN HEALTH LTD

Company number 11713177

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)
05 Feb 2025 AA Total exemption full accounts made up to 30 June 2023
09 Dec 2024 CS01 Confirmation statement made on 4 December 2024 with updates
11 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 CH01 Director's details changed for Mr Mark Richard Endersby on 16 May 2023
10 Jan 2024 CH01 Director's details changed for Mrs Louise Endersby on 16 May 2023
10 Jan 2024 PSC04 Change of details for Mrs Louise Endersby as a person with significant control on 16 May 2023
03 Jan 2024 CS01 Confirmation statement made on 4 December 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
19 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
06 Oct 2022 PSC05 Change of details for Enders Investment Company Limited as a person with significant control on 6 October 2022
28 Jul 2022 PSC02 Notification of Enders Investment Company Limited as a person with significant control on 30 September 2020
28 Jul 2022 PSC07 Cessation of Mark Richard Endersby as a person with significant control on 30 September 2020
01 Jun 2022 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 67 Westow Street London SE19 3RW on 1 June 2022
17 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jan 2021 CS01 Confirmation statement made on 4 December 2020 with updates
29 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2020 CS01 Confirmation statement made on 4 December 2019 with updates
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 June 2019
05 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-05
  • GBP 2