Advanced company searchLink opens in new window

JORA HEALTH LIMITED

Company number 09367771

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)
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Aug 2023 PSC04 Change of details for Dr Shaji Chacko as a person with significant control on 18 July 2023
02 Aug 2023 CH01 Director's details changed for Dr Shaji Chacko on 18 July 2023
27 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 December 2020
23 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
29 Apr 2021 AD01 Registered office address changed from 27 Lampson Court Copthorne Common Road Copthorne Crawley RH10 3SL to 18 Beehive Lane Ilford IG1 3rd on 29 April 2021
19 Aug 2020 AA Micro company accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
24 Jun 2019 PSC01 Notification of Shaji Chacko as a person with significant control on 9 June 2019
24 Jun 2019 PSC07 Cessation of Preethi Elizabeth Abraham as a person with significant control on 9 June 2019
13 Jun 2019 TM01 Termination of appointment of Preethi Elizabeth Abraham as a director on 9 June 2019
07 Feb 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
05 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 29 December 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
23 Feb 2016 CH01 Director's details changed for Preethi Elizabeth Abraham on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Shaji Chacko on 23 February 2016