- Company Overview for WOKE HEALTHCARE LTD (07256107)
- Filing history for WOKE HEALTHCARE LTD (07256107)
- People for WOKE HEALTHCARE LTD (07256107)
- More for WOKE HEALTHCARE LTD (07256107)
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) |
---|---|---|---|
23 Mar 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Aug 2023 | PSC04 | Change of details for Miss Viola Shoniwa as a person with significant control on 9 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
05 Nov 2021 | CERTNM |
Company name changed tinotendanyasha LIMITED\certificate issued on 05/11/21
|
|
05 Nov 2021 | CH01 | Director's details changed for Miss Viola Nyamutswa on 5 November 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Miss Viola Nyamutswa on 5 November 2021 | |
05 Nov 2021 | CH03 | Secretary's details changed for Miss Viola Nyamutswa on 5 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 15 Dickens Avenue Dartford DA1 5NL England to 54 Nelson Road,Northfleet Nelson Road Northfleet Gravesend DA11 7EF on 4 November 2021 | |
12 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Jul 2020 | CH03 | Secretary's details changed for Miss Viola Shoniwa on 7 July 2020 | |
16 May 2020 | CH01 | Director's details changed for Mrs Viola Nyamutswa on 4 April 2017 | |
16 May 2020 | CH01 | Director's details changed for Mrs Viola Nyamutswa on 4 April 2017 | |
16 May 2020 | CH03 | Secretary's details changed for Miss Viola Shoniwa on 4 April 2017 | |
16 May 2020 | AD01 | Registered office address changed from 53 Mitchell Avenue Northfleet Gravesend Kent DA11 8AU to 15 Dickens Avenue Dartford DA1 5NL on 16 May 2020 | |
15 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
05 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates |