- Company Overview for AFFINIA HEALTHCARE LIMITED (08044246)
- Filing history for AFFINIA HEALTHCARE LIMITED (08044246)
- People for AFFINIA HEALTHCARE LIMITED (08044246)
- Charges for AFFINIA HEALTHCARE LIMITED (08044246)
- More for AFFINIA HEALTHCARE LIMITED (08044246)
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 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
11 Jul 2023 | AD01 | Registered office address changed from 2-4 Suite 3 Imperial Offices Uk Ltd 2-4 Eastern Road Romford RM1 3PJ United Kingdom to 11 Magnolia Court, 31 Mawney Road Romford RM7 7HL on 11 July 2023 | |
03 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from C/O Affinia Healthcare 11 Magnolia Court 31-33 Mawney Road Romford Essex RM7 7HL to 2-4 Suite 3 Imperial Offices Uk Ltd 2-4 Eastern Road Romford RM1 3PJ on 4 November 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
30 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | TM01 | Termination of appointment of Gyavira Oham Osuji as a director on 6 June 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
22 Dec 2016 | AP01 | Appointment of Mr Kelechi Edomobi as a director on 19 December 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | AP01 | Appointment of Mr Gyavira Oham Osuji as a director on 8 January 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |