Advanced company searchLink opens in new window

BLESSING LIFETIME HEALTH CARE LTD

Company number 09400367

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)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
08 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Sep 2021 AD01 Registered office address changed from 28 Parker Way Sheffield S9 3DE England to 7 Tailors Row Norwich NR3 2AQ on 7 September 2021
24 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
10 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
04 Oct 2018 AA Micro company accounts made up to 31 January 2018
18 Sep 2018 PSC01 Notification of Blessing Azoriz Diallo as a person with significant control on 17 September 2018
23 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 31 January 2017
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AD01 Registered office address changed from 37 Blakemere Crescent Portsmouth Hampshire PO6 3SQ to 28 Parker Way Sheffield S9 3DE on 4 October 2016
12 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
12 Mar 2016 CH01 Director's details changed for Miss Blessing Azoric Diallo on 12 March 2016