Advanced company searchLink opens in new window

LARAY HEALTHCARE SERVICES LTD

Company number 11379171

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 Micro company accounts made up to 31 May 2023
18 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
28 Mar 2023 MR04 Satisfaction of charge 113791710002 in full
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
14 Jun 2022 AD01 Registered office address changed from Boundary House Office 118 Cricket Field Road Uxbridge UB8 1QG England to Boundary House Office 118 Cricket Field Road Uxbridge London UB8 1QG on 14 June 2022
07 Jun 2022 AD01 Registered office address changed from Boundary House Office 118 Cricket Field Road 440-466 Uxbridge Road Uxbridge London UB8 1QG United Kingdom to Boundary House Office 118 Cricket Field Road Uxbridge UB8 1QG on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from Boundary House Office 118 Criket Field Road Uxbridge London UB8 1QG United Kingdom to Boundary House Office 118 Cricket Field Road 440-466 Uxbridge Road Uxbridge London UB8 1QG on 7 June 2022
07 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with updates
07 Jun 2022 AD01 Registered office address changed from Uxbridge House Office 104 460-466 Uxbridge Road Hayes London UB4 0SD United Kingdom to Boundary House Office 118 Criket Field Road Uxbridge London UB8 1QG on 7 June 2022
24 May 2022 AA Total exemption full accounts made up to 31 May 2021
25 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 May 2020
04 Dec 2020 AD01 Registered office address changed from Office 5 Aquis House 27-37 Station Road Hayes UB3 4DX England to Uxbridge House Office 104 460-466 Uxbridge Road Hayes London UB4 0SD on 4 December 2020
09 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
12 Nov 2018 MR04 Satisfaction of charge 113791710001 in full
06 Nov 2018 MR01 Registration of charge 113791710002, created on 2 November 2018
05 Sep 2018 MR01 Registration of charge 113791710001, created on 5 September 2018
11 Jun 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 5 Aquis House 27-37 Station Road Hayes UB3 4DX on 11 June 2018
04 Jun 2018 TM01 Termination of appointment of Kwasi Appiah as a director on 1 June 2018
24 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-24
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 125