Advanced company searchLink opens in new window

VKL HEALTHCARE LTD

Company number 05587615

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)
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
31 Aug 2018 AD01 Registered office address changed from Studio 2000 Unit 201 Elstree Way Borehamwood Hertfordshire WD6 1SF to Studio 2000 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 31 August 2018
31 Aug 2018 PSC07 Cessation of Victor Lymm as a person with significant control on 31 August 2018
31 Aug 2018 PSC01 Notification of Christopher Dean Owen as a person with significant control on 1 August 2016
31 Aug 2018 PSC01 Notification of Ellen Pik Yoke Owen as a person with significant control on 31 August 2018
31 Aug 2018 TM01 Termination of appointment of Victor Kok Khen Lim as a director on 31 August 2018
31 Aug 2018 AP01 Appointment of Mrs Ellen Pik Yoke Owen as a director on 31 August 2018
03 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
02 Mar 2018 PSC01 Notification of Victor Lymm as a person with significant control on 28 February 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
13 Nov 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
22 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 AP01 Appointment of Mr Christopher Dean Owen as a director on 1 August 2016
26 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 TM01 Termination of appointment of Marcus Lim as a director on 3 February 2015
21 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
25 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
25 Nov 2013 CH01 Director's details changed for Mr Victor Lim on 1 January 2012
25 Nov 2013 AD01 Registered office address changed from Studio 2000 Unit 210-211 Elstree Way Borehamwood Hertfordshire WD6 1SF England on 25 November 2013
30 Jul 2013 AA Total exemption full accounts made up to 31 March 2013