- Company Overview for NITAMUR AD CAELUM HEALTHCARE LTD (09115910)
- Filing history for NITAMUR AD CAELUM HEALTHCARE LTD (09115910)
- People for NITAMUR AD CAELUM HEALTHCARE LTD (09115910)
- More for NITAMUR AD CAELUM HEALTHCARE LTD (09115910)
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) |
---|---|---|---|
31 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
25 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
14 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
25 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Apr 2020 | TM01 | Termination of appointment of Stephen Chidarikire as a director on 13 March 2020 | |
14 Apr 2020 | CH01 | Director's details changed for Cynthia Chidarikire on 28 September 2019 | |
14 Apr 2020 | CH01 | Director's details changed for Mr Lincoln Dudzai Chakandinakira Chibge on 28 September 2019 | |
14 Apr 2020 | AP01 | Appointment of Mr Zane Gabriel as a director on 28 September 2019 | |
14 Apr 2020 | TM01 | Termination of appointment of Tandiwe Chidarikire as a director on 13 March 2020 | |
14 Apr 2020 | AP01 | Appointment of Miss Zhane Gabriel as a director on 28 September 2019 | |
14 Apr 2020 | AD01 | Registered office address changed from 10 Colsyll Gardens Dudley West Midlands DY1 1TU to 103 Stone Drive Shifnal Shropshire TF11 9LX on 14 April 2020 | |
17 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Apr 2019 | AP01 | Appointment of Tandiwe Chidarikire as a director on 1 October 2018 | |
18 Apr 2019 | AP01 | Appointment of Mr Stephen Chidarikire as a director on 1 October 2018 | |
22 Feb 2019 | AD01 | Registered office address changed from 7 Chafery Drive Wednesbury West Midlands WS10 7th to 10 Colsyll Gardens Dudley West Midlands DY1 1TU on 22 February 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 |