- Company Overview for ROSAG HEALTHCARE SERVICES UK LTD (13171611)
- Filing history for ROSAG HEALTHCARE SERVICES UK LTD (13171611)
- People for ROSAG HEALTHCARE SERVICES UK LTD (13171611)
- More for ROSAG HEALTHCARE SERVICES UK LTD (13171611)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 12 February 2025 with updates | |
12 Feb 2025 | PSC02 | Notification of Rehability Uk Support Services Ltd as a person with significant control on 12 February 2025 | |
12 Feb 2025 | PSC07 | Cessation of Amjad Mahmood as a person with significant control on 12 February 2025 | |
07 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
07 Feb 2025 | TM01 | Termination of appointment of Chinwendu Rosemary Acholonu as a director on 5 February 2025 | |
07 Feb 2025 | AP01 | Appointment of Mr Amjad Mahmood as a director on 5 February 2025 | |
07 Feb 2025 | PSC01 | Notification of Amjad Mahmood as a person with significant control on 5 February 2025 | |
07 Feb 2025 | PSC07 | Cessation of Chinwendu Rosemary Acholonu as a person with significant control on 5 February 2025 | |
02 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
30 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
25 Jun 2024 | CH01 | Director's details changed for Mrs Chinwendu Rosemary Acholonu on 25 June 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Amarachi Gloria Nwobe as a director on 25 June 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
05 Feb 2024 | AP01 | Appointment of Mrs Amarachi Gloria Nwobe as a director on 5 February 2024 | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
26 Sep 2022 | AD01 | Registered office address changed from 63 Gardiner Street Gillingham ME7 1DW England to Unit 5 Tannery Court Business Centre Knight Road Rochester Strood ME2 2JH on 26 September 2022 | |
10 Aug 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-01
|