- Company Overview for AL HEALTHCARE SERVICES LIMITED (10092070)
- Filing history for AL HEALTHCARE SERVICES LIMITED (10092070)
- People for AL HEALTHCARE SERVICES LIMITED (10092070)
- More for AL HEALTHCARE SERVICES LIMITED (10092070)
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 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 | |
31 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-31
|