Advanced company searchLink opens in new window

ROGERS HEALTHCARE (UK) LIMITED

Company number 08512205

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)
05 Jul 2023 AA Micro company accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 May 2021
12 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Jun 2020 AA Micro company accounts made up to 31 May 2020
05 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 31 May 2019
10 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
13 Jun 2018 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 May 2017
08 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
11 Apr 2017 AD01 Registered office address changed from Flat 82 Mercer Court 6 Candle Street London E1 4SG England to Flat 82 Mercer Court 6 Candle Street London E1 4SG on 11 April 2017
11 Apr 2017 AD01 Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN to Flat 82 Mercer Court 6 Candle Street London E1 4SG on 11 April 2017
08 Apr 2017 AA Micro company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
01 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
31 May 2016 AA Total exemption small company accounts made up to 31 May 2015
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Jan 2015 AD01 Registered office address changed from Flat 82 Mercer Court 6 Candle Street London E1 4SG to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 15 January 2015
18 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100