FENS HEALTHCARE AND RECRUITMENT LIMITED
Company number 11809252
- Company Overview for FENS HEALTHCARE AND RECRUITMENT LIMITED (11809252)
- Filing history for FENS HEALTHCARE AND RECRUITMENT LIMITED (11809252)
- People for FENS HEALTHCARE AND RECRUITMENT LIMITED (11809252)
- More for FENS HEALTHCARE AND RECRUITMENT LIMITED (11809252)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from 406 Brighton Road South Croydon CR2 6AN England to 16B Laings Avenue Mitcham CR4 3EP on 25 October 2023 | |
24 Oct 2023 | PSC07 | Cessation of Ranjit Singh Kataria as a person with significant control on 24 October 2023 | |
24 Oct 2023 | TM01 | Termination of appointment of Ranjit Singh Kataria as a director on 24 October 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
07 Jul 2023 | PSC01 | Notification of Kailash Bhantoo as a person with significant control on 7 July 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Kailash Bhantoo as a director on 7 July 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
28 Jun 2023 | TM01 | Termination of appointment of Dhaneswar Dooraree as a director on 27 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from Office 109 160 Bromely Road London SE6 2NZ England to 406 Brighton Road South Croydon CR2 6AN on 27 June 2023 | |
27 Jun 2023 | TM01 | Termination of appointment of Thomas Anthony Kearns as a director on 27 June 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Thomas Anthony Kearns as a director on 9 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Mr Dhaneswar Dooraree as a director on 9 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
08 Mar 2023 | PSC01 | Notification of Ranjit Singh Kataria as a person with significant control on 8 March 2023 | |
08 Mar 2023 | PSC07 | Cessation of Edith Sibonile Mandizvidza as a person with significant control on 8 March 2023 | |
08 Mar 2023 | AP01 | Appointment of Mr Ranjit Singh Kataria as a director on 8 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Michelle Williams as a director on 8 March 2023 | |
08 Mar 2023 | TM01 | Termination of appointment of Edith Sibonile Mandizvidza as a director on 8 March 2022 | |
08 Mar 2023 | AD01 | Registered office address changed from 12 Station Road Chatteris Cambridgeshire PE16 6AG England to Office 109 160 Bromely Road London SE6 2NZ on 8 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
31 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Oct 2022 | PSC07 | Cessation of Michelle Williams as a person with significant control on 16 October 2022 |