Advanced company searchLink opens in new window

ARAFA HEALTH CARE LIMITED

Company number 09091201

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted