- Company Overview for BLESSING LIFETIME HEALTH CARE LTD (09400367)
- Filing history for BLESSING LIFETIME HEALTH CARE LTD (09400367)
- People for BLESSING LIFETIME HEALTH CARE LTD (09400367)
- More for BLESSING LIFETIME HEALTH CARE LTD (09400367)
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
|
|
12 Mar 2016 | CH01 | Director's details changed for Miss Blessing Azoric Diallo on 12 March 2016 |