Advanced company searchLink opens in new window

ESKIMO HEALTHCARE GROUP LTD

Company number 11492151

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
20 Feb 2024 AD01 Registered office address changed from Charsfield Dental Practice Priory Street Cardigan SA43 1BU Wales to 49 High Street Egham TW20 9EW on 20 February 2024
17 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
24 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2022 AA Micro company accounts made up to 31 March 2021
17 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
12 Aug 2021 MR01 Registration of charge 114921510005, created on 6 August 2021
04 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
13 May 2021 MR01 Registration of charge 114921510004, created on 11 May 2021
28 Apr 2021 MR04 Satisfaction of charge 114921510003 in full
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
31 Jul 2020 MR01 Registration of charge 114921510003, created on 24 July 2020
10 Jun 2020 AA01 Previous accounting period shortened from 31 December 2020 to 31 March 2020
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
02 Aug 2019 CH01 Director's details changed for Mr Jagdeep Singh Hans on 30 July 2019
02 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
01 Jul 2019 AD01 Registered office address changed from C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom to Charsfield Dental Practice Priory Street Cardigan SA43 1BU on 1 July 2019
28 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 2
24 Jan 2019 PSC02 Notification of Hh Uk Holdings Ltd as a person with significant control on 4 December 2018
24 Jan 2019 PSC02 Notification of Jsh Uk Holdings Ltd as a person with significant control on 4 December 2018
24 Jan 2019 PSC07 Cessation of Jagdeep Singh Hans as a person with significant control on 4 December 2018
24 Jan 2019 PSC07 Cessation of Hardeep Singh Hans as a person with significant control on 4 December 2018