Advanced company searchLink opens in new window

AL HEALTHCARE SERVICES LIMITED

Company number 10092070

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)
17 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Nov 2023 CS01 Confirmation statement made on 22 June 2023 with updates
21 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2023 CS01 Confirmation statement made on 30 March 2023 with updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with updates
08 Apr 2021 CH03 Secretary's details changed for Mr Erg Licollari on 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 30 March 2020 with updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
04 Apr 2018 PSC01 Notification of Alketa Licollari as a person with significant control on 6 April 2016
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
20 Jan 2017 CH01 Director's details changed for Dr Alketa Licollari on 20 January 2017
20 Jan 2017 AD01 Registered office address changed from 39 Mill Street Mayfair London W1J 5LZ United Kingdom to 39 Hill Street London W1J 5LZ on 20 January 2017
04 Jan 2017 AD01 Registered office address changed from Flat B 24 Gold Street Northampton NN1 1RS England to 39 Mill Street Mayfair London W1J 5LZ on 4 January 2017
21 Jul 2016 AP03 Appointment of Mr Erg Licollari as a secretary on 21 July 2016
14 Jun 2016 CH01 Director's details changed for Dr Alketa Licollari on 14 June 2016
14 Jun 2016 AD01 Registered office address changed from Flat B, 24 Gold Street Northampton Buckinghamshire NN1 1RS England to Flat B 24 Gold Street Northampton NN1 1RS on 14 June 2016