Advanced company searchLink opens in new window

NURXMITY HEALTH LTD

Company number 11817459

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)
23 Feb 2024 AP01 Appointment of Miss Chisomo Doreen Mbango as a director on 20 February 2024
23 Feb 2024 TM01 Termination of appointment of Andsen Mbango as a director on 15 February 2024
23 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 28 February 2023
07 Jun 2023 AD01 Registered office address changed from 5 Haywood Crescent Lockhart Road Watford WD17 4AX England to 19 Burrell House St. Albans Road Watford WD24 6AD on 7 June 2023
14 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 28 February 2022
27 May 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
17 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 AP01 Appointment of Mr Andsen Mbango as a director on 9 May 2022
07 May 2022 TM01 Termination of appointment of Chisomo Doreen Mbango as a director on 7 May 2022
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 28 February 2021
14 Jun 2021 AD01 Registered office address changed from 5 Haywood Crescent Lockhart Road Watford WD17 4AX England to 5 Haywood Crescent Lockhart Road Watford WD17 4AX on 14 June 2021
14 Jun 2021 AD01 Registered office address changed from 17 Lucida Court 534-536 Whippendell Road Watford WD18 7QH to 5 Haywood Crescent Lockhart Road Watford WD17 4AX on 14 June 2021
19 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
01 Apr 2020 AA Total exemption full accounts made up to 28 February 2020
25 Feb 2020 AD01 Registered office address changed from 11 Havelock Road Southall UB2 4NR England to 17 Lucida Court 534-536 Whippendell Road Watford WD18 7QH on 25 February 2020
08 Apr 2019 AD01 Registered office address changed from 3 Chalfont Avenue Wembley HA9 6NW England to 11 Havelock Road Southall UB2 4NR on 8 April 2019
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted