- Company Overview for LONDON COLLEGE OF HEALTHCARE LTD (13394303)
- Filing history for LONDON COLLEGE OF HEALTHCARE LTD (13394303)
- People for LONDON COLLEGE OF HEALTHCARE LTD (13394303)
- More for LONDON COLLEGE OF HEALTHCARE LTD (13394303)
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) |
---|---|---|---|
10 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
02 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 Oct 2024 | PSC07 | Cessation of Hanush Nathani as a person with significant control on 23 October 2024 | |
23 Oct 2024 | AD01 | Registered office address changed from Harben House Tickford Street Newport Pagnell MK16 9EY England to 30 Kilby Avenue Birstall Leicester LE4 4AR on 23 October 2024 | |
23 Oct 2024 | TM01 | Termination of appointment of Hanush Nathani as a director on 23 October 2024 | |
23 Oct 2024 | PSC01 | Notification of Kantharuban Kanthakaran as a person with significant control on 23 October 2024 | |
23 Oct 2024 | AP01 | Appointment of Dr Kantharuban Kanthakaran as a director on 23 October 2024 | |
17 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
21 Aug 2022 | TM01 | Termination of appointment of Brintha Ranja Kumar as a director on 20 August 2022 | |
21 Aug 2022 | PSC07 | Cessation of Brintha Ranja Kumar as a person with significant control on 20 August 2022 | |
21 Aug 2022 | PSC01 | Notification of Hanush Nathani as a person with significant control on 20 August 2022 | |
21 Aug 2022 | AP01 | Appointment of Mr Hanush Nathani as a director on 20 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
17 Sep 2021 | TM01 | Termination of appointment of Kantharuban Kanthakaran as a director on 16 September 2021 | |
17 Sep 2021 | PSC07 | Cessation of Kantharuban Kanthakaran as a person with significant control on 17 September 2021 | |
19 May 2021 | AD01 | Registered office address changed from 23 Kensington Street Leicester LE4 5GP England to Harben House Tickford Street Newport Pagnell MK16 9EY on 19 May 2021 | |
13 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-13
|