Advanced company searchLink opens in new window

FLORENCE HEALTHCARE LIMITED

Company number 09052276

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)
04 Mar 2024 TM01 Termination of appointment of Nelly Kalaba Pritchard as a director on 1 March 2024
04 Mar 2024 TM02 Termination of appointment of Mark Ndisya as a secretary on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Darren Allen as a director on 1 March 2024
07 Dec 2023 MR01 Registration of charge 090522760001, created on 7 December 2023
20 Nov 2023 AP01 Appointment of Mr Darren Allen as a director on 20 November 2023
24 Aug 2023 AP01 Appointment of Ms Nelly Kalaba Pritchard as a director on 22 August 2023
23 Aug 2023 AP03 Appointment of Mr Mark Ndisya as a secretary on 22 August 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
03 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 31 May 2023
30 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
08 Mar 2021 AD01 Registered office address changed from 9a Bridge Street Halstead Essex CO9 1HU England to 76 Cae Perllan Road Newport NP20 3FU on 8 March 2021
16 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
15 Sep 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from Flat 7, Layer Court Layer Road Colchester Essex CO2 7HT to 9a Bridge Street Halstead Essex CO9 1HU on 8 September 2020
05 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 31 May 2019
12 Jun 2019 AD01 Registered office address changed from Flat 2 Ravenswood New Town Road Colchester CO1 2EG England to Flat 7, Layer Court Layer Road Colchester Essex CO2 7HT on 12 June 2019
29 Jun 2018 PSC01 Notification of Florence Kirigo Muriithi as a person with significant control on 29 June 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 31 May 2018
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates