Advanced company searchLink opens in new window

3 STAR HEALTH CARE LIMITED

Company number 09650211

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)
31 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
07 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
29 Aug 2023 AD01 Registered office address changed from 356 Gipsy Lane Leicester LE4 7BZ England to 358 Gipsy Lane Leicester LE4 7BZ on 29 August 2023
21 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
09 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 May 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
15 May 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from 116H Larchmont Road Leicester Leicestershire LE4 0BW United Kingdom to 356 Gipsy Lane Leicester LE4 7BZ on 28 March 2019
12 Jun 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
04 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
10 Apr 2017 AA Accounts for a dormant company made up to 5 July 2016
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Feb 2017 TM01 Termination of appointment of Samuel Tshuma as a director on 27 February 2017
27 Feb 2017 AP01 Appointment of Miss Nomusa Ncube as a director on 27 February 2017
25 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 2
19 Aug 2015 CERTNM Company name changed nns care LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
22 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted