Advanced company searchLink opens in new window

ZUKHUROVA HEALTHCARE SERVICES LIMITED

Company number 09494983

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)
19 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
08 Aug 2023 AA Micro company accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
05 Jul 2021 AA Micro company accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
23 Sep 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
19 Sep 2019 PSC04 Change of details for Dr Khushnuda Zukhurova as a person with significant control on 17 September 2019
17 Sep 2019 CH01 Director's details changed for Dr Khushnuda Zukhurova on 17 September 2019
17 Sep 2019 PSC04 Change of details for Dr Khushnuda Zukhurova as a person with significant control on 17 September 2019
17 Sep 2019 AD01 Registered office address changed from 3 Boughton Road Corby Northamptonshire NN18 8NY England to 19 Drayton Park Daventry NN11 8TB on 17 September 2019
14 Aug 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
09 Oct 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
18 Jul 2017 AA Micro company accounts made up to 31 March 2017
18 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
06 Apr 2016 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 3 Boughton Road Corby Northamptonshire NN18 8NY on 6 April 2016
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 1