Advanced company searchLink opens in new window

CHAHAL HEALTHCARE LTD

Company number 09360156

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)
12 Feb 2024 AD01 Registered office address changed from 63 West Road West Road Newcastle upon Tyne NE4 9PX England to Acumen Accounting, 88-89 West Road Newcastle upon Tyne NE15 6PR on 12 February 2024
11 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
26 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 May 2018 AP01 Appointment of Mrs Jasmeet Kaur Chahal as a director on 8 May 2018
21 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
22 May 2017 AA Micro company accounts made up to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 18 December 2016 with updates
13 Sep 2016 CH01 Director's details changed for Mr Sukhdeep Singh on 1 April 2016
13 Sep 2016 AD01 Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 63 West Road West Road Newcastle upon Tyne NE4 9PX on 13 September 2016
11 Sep 2016 AA Micro company accounts made up to 31 March 2016
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
15 Jan 2016 AD01 Registered office address changed from 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 January 2016
14 May 2015 AD01 Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 202 First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015
20 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 31 March 2016
12 Jan 2015 AA01 Current accounting period shortened from 31 December 2015 to 31 March 2015