- Company Overview for DESTINY HEALTHCARE PRIVATE LTD (08654653)
- Filing history for DESTINY HEALTHCARE PRIVATE LTD (08654653)
- People for DESTINY HEALTHCARE PRIVATE LTD (08654653)
- More for DESTINY HEALTHCARE PRIVATE LTD (08654653)
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 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 16 August 2023 with updates | |
31 May 2023 | AA | Micro company accounts made up to 30 August 2022 | |
31 May 2023 | AA01 | Previous accounting period shortened from 31 August 2022 to 30 August 2022 | |
26 May 2023 | PSC04 | Change of details for Ms Medea Chitauro as a person with significant control on 26 May 2023 | |
26 May 2023 | AP01 | Appointment of Mr Robert Makomborero Manyangadze as a director on 26 May 2023 | |
05 Apr 2023 | AD01 | Registered office address changed from 5 Bonded Stores 4 Eldridge Street Dorchester DT1 1GY England to Prospect House Peverell Avenue East Poundbury Dorchester DT1 3WE on 5 April 2023 | |
12 Dec 2022 | PSC01 | Notification of Robert Makomborero Manyangadze as a person with significant control on 11 December 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Sep 2019 | PSC07 | Cessation of Medea Chitauro as a person with significant control on 6 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from Flat 5 Ammonite 5 Copper Street Dorchester Dorset DT1 1GJ England to 5 Bonded Stores 4 Eldridge Street Dorchester DT1 1GY on 20 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
18 Sep 2017 | PSC01 | Notification of Medea Chitauro as a person with significant control on 16 August 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |