Advanced company searchLink opens in new window

COMFORT HOLISTIC CARE LIMITED

Company number 08517828

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)
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
  • GBP 1
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
  • GBP 1
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