- Company Overview for COMFORT HOLISTIC CARE LIMITED (08517828)
- Filing history for COMFORT HOLISTIC CARE LIMITED (08517828)
- People for COMFORT HOLISTIC CARE LIMITED (08517828)
- More for COMFORT HOLISTIC CARE LIMITED (08517828)
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) |
---|---|---|---|
28 Dec 2023 | AD01 | Registered office address changed from 7 Iliffe Close Reading RG1 2QE England to 1 Bryant Crescent Bryant Crescent Spencers Wood Reading RG7 1FG on 28 December 2023 | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
29 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
30 Jun 2016 | CH01 | Director's details changed for Miss Barbara Boakye on 1 January 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 2 Cadugan Place Reading RG1 5PN to 7 Iliffe Close Reading RG1 2QE on 30 June 2016 | |
29 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
24 Dec 2014 | AA | Micro company accounts made up to 31 March 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from 3 Cedar Lodge 26 Bath Road Reading Berkshire RG1 6NS to 2 Cadugan Place Reading RG1 5PN on 24 December 2014 | |
10 Sep 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off |