Advanced company searchLink opens in new window

BRITON HEALTHCARE LIMITED

Company number 11789199

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)
28 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 May 2022 AA Micro company accounts made up to 30 April 2022
13 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CS01 Confirmation statement made on 24 January 2022 with updates
26 Nov 2021 AAMD Amended total exemption full accounts made up to 31 January 2020
15 Nov 2021 AD01 Registered office address changed from 3 Ripple Road Barking IG11 7nd England to 277a Green Street London E7 8LJ on 15 November 2021
11 Oct 2021 CH01 Director's details changed for Mr Ripon Mollik on 1 March 2021
23 Sep 2021 AAMD Amended total exemption full accounts made up to 30 April 2021
22 Jun 2021 AA Micro company accounts made up to 30 April 2021
16 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2021 AA Accounts for a dormant company made up to 31 January 2020
28 Feb 2021 AA01 Current accounting period extended from 31 January 2021 to 30 April 2021
28 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
24 Feb 2021 PSC01 Notification of Ripon Mollik as a person with significant control on 27 November 2020
24 Feb 2021 PSC07 Cessation of Mizan Ahmed as a person with significant control on 27 November 2020
24 Feb 2021 AP01 Appointment of Mr Ripon Mollik as a director on 27 November 2020
24 Feb 2021 TM01 Termination of appointment of Mizan Ahmed as a director on 27 November 2020
11 May 2020 AD01 Registered office address changed from 302 Ripple Road Barking IG11 7RP England to 3 Ripple Road Barking IG11 7nd on 11 May 2020
11 May 2020 TM01 Termination of appointment of Mohammad Imran Hossain Mazumder as a director on 1 May 2020
07 May 2020 AD01 Registered office address changed from Radial House 3-5 Ripple Road Barking Essex IG11 7nd England to 302 Ripple Road Barking IG11 7RP on 7 May 2020
02 Apr 2020 AP01 Appointment of Mr Mizan Ahmed as a director on 20 March 2020
07 Mar 2020 TM01 Termination of appointment of Mizan Ahmed as a director on 6 March 2020