Advanced company searchLink opens in new window

NITAMUR AD CAELUM HEALTHCARE LTD

Company number 09115910

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)
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