- Company Overview for 3BELLE.AMI HEALTH LIMITED (11143635)
- Filing history for 3BELLE.AMI HEALTH LIMITED (11143635)
- People for 3BELLE.AMI HEALTH LIMITED (11143635)
- More for 3BELLE.AMI HEALTH LIMITED (11143635)
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) |
---|---|---|---|
09 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
02 Oct 2023 | PSC04 | Change of details for Mrs Nokukhanya Garricks Ferguson as a person with significant control on 1 August 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
19 Jun 2023 | PSC04 | Change of details for Mrs Mandile Chinembiri as a person with significant control on 28 January 2022 | |
18 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
29 Mar 2021 | TM01 | Termination of appointment of Nokukhanya Garricks Ferguson as a director on 10 March 2021 | |
07 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
10 Dec 2020 | PSC04 | Change of details for Mrs Nokukhanya Garricks Ferguson as a person with significant control on 4 June 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
23 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
16 Nov 2018 | AD01 | Registered office address changed from 2 Foxley Close Blackwater Camberley GU17 0JZ United Kingdom to 4200 Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 16 November 2018 | |
20 Jun 2018 | PSC07 | Cessation of Ntombizodwa Moyo as a person with significant control on 18 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
11 Jun 2018 | CH01 | Director's details changed for Mrs Nokukhanya Ferguson on 8 June 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of Ntombizodwa Moyo as a director on 8 June 2018 | |
04 Jun 2018 | PSC07 | Cessation of Ntombizodwa Moyo as a person with significant control on 1 May 2018 | |
04 Jun 2018 | PSC04 | Change of details for Mrs Nokukhanya Ferguson as a person with significant control on 1 February 2018 | |
10 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-10
|