Advanced company searchLink opens in new window

LORAC HEALTHCARE LIMITED

Company number 08715667

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)
13 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
29 Mar 2023 AA Unaudited abridged accounts made up to 31 October 2022
31 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
03 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
31 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
27 Jul 2020 AA Micro company accounts made up to 31 October 2019
27 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Jul 2019 AD01 Registered office address changed from 21 Gill Street Dudley West Midlands DY2 9LG to 2 Parsons Street Dudley DY1 1JJ on 6 July 2019
31 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Jul 2018 TM01 Termination of appointment of Glory Nathan Nyakudya as a director on 27 July 2018
27 Jul 2018 PSC07 Cessation of Glory Nathan Nyakudya as a person with significant control on 27 July 2018
26 Jun 2018 PSC01 Notification of Glory Nathan Nyakudya as a person with significant control on 26 June 2018
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
27 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
27 Apr 2017 AP01 Appointment of Mr Glory Nathan Nyakudya as a director on 19 April 2017
04 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 CS01 Confirmation statement made on 2 October 2016 with updates
27 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015