Advanced company searchLink opens in new window

ANIZ HEALTH CARE SERVICES LIMITED

Company number 07070161

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)
11 Jan 2024 CS01 Confirmation statement made on 9 November 2023 with no updates
07 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
06 Nov 2023 AA Unaudited abridged accounts made up to 30 November 2022
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
23 Jan 2022 AA Unaudited abridged accounts made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 9 November 2021 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
24 Dec 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
04 Dec 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
31 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
01 Apr 2019 CH01 Director's details changed for Mrs Omoyemwen Irene Ojobo on 1 June 2018
01 Apr 2019 PSC01 Notification of Omoyemwen Irene Ojobo as a person with significant control on 1 December 2018
03 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
24 Mar 2018 PSC07 Cessation of Valentina Ojobo as a person with significant control on 14 March 2018
24 Mar 2018 TM01 Termination of appointment of Valentina Aboyewa Ideh as a director on 14 March 2018
24 Mar 2018 AP01 Appointment of Mrs Omoyemwen Irene Ojobo as a director on 14 March 2018
18 Dec 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
10 Jul 2017 AD01 Registered office address changed from 16 Robinson Way Northfleet Gravesend Kent DA11 9AB to 5 Studley Crescent Longfield DA3 7JL on 10 July 2017
19 Jan 2017 CS01 Confirmation statement made on 9 November 2016 with updates
08 Jan 2017 TM01 Termination of appointment of Isimhenme Ojobo as a director on 1 August 2016
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015