- Company Overview for ARAFA HEALTH CARE LIMITED (09091201)
- Filing history for ARAFA HEALTH CARE LIMITED (09091201)
- People for ARAFA HEALTH CARE LIMITED (09091201)
- More for ARAFA HEALTH CARE LIMITED (09091201)
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 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
09 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
20 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
02 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Faisal Ambalath Veetil as a person with significant control on 6 April 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
01 Aug 2016 | AD01 | Registered office address changed from 25 Owl Way Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ to 23 Stowe Road Langtoft Peterborough PE6 9NA on 1 August 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
15 Jul 2015 | TM01 | Termination of appointment of Reyny Rahman as a director on 23 December 2014 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|