Advanced company searchLink opens in new window

SPRING FORTH HEALTH CARE LTD

Company number 11295214

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)
21 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
01 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
02 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
07 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
11 Jul 2022 AP01 Appointment of Mrs Lucy Chahwanda as a director on 11 July 2022
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
04 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 4 November 2021
03 Nov 2021 PSC01 Notification of Walter Chahwanda as a person with significant control on 3 November 2021
03 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 3 November 2021
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
06 Oct 2021 TM02 Termination of appointment of Noleen Sikirwayi as a secretary on 21 May 2021
21 May 2021 AP03 Appointment of Miss Noleen Sikirwayi as a secretary on 21 May 2021
20 May 2021 TM01 Termination of appointment of Yvonne Gayakaya as a director on 6 April 2018
20 May 2021 TM01 Termination of appointment of Lucy Chahwanda as a director on 6 April 2018
03 Apr 2021 AP01 Appointment of Mr Walter Chahwanda as a director on 1 April 2021
01 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
15 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2020 AA Accounts for a dormant company made up to 30 April 2019
14 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
19 Jun 2018 AD01 Registered office address changed from 40 Rodney Street Liverpool L1 9AA United Kingdom to Office 4, Second Floor 66 Long Lane Fazakerley Liverpool Merseyside L9 7BD on 19 June 2018
06 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted