Advanced company searchLink opens in new window

PRISTINE HEALTH CARE SERVICES LIMITED

Company number 12221190

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)
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with updates
14 Jun 2024 AA Micro company accounts made up to 30 September 2023
12 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with updates
14 May 2024 CH01 Director's details changed for Miss Botlhale Motlhale on 14 May 2024
14 May 2024 AP01 Appointment of Miss Hanna Adhanom as a director on 14 May 2024
14 May 2024 AP01 Appointment of Miss Botlhale Motlhale as a director on 14 May 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with updates
15 Mar 2024 CH01 Director's details changed for Mrs Dinah Vuyiswa Motlhale on 15 March 2024
11 Mar 2024 AD01 Registered office address changed from Unit 9T Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent ST6 1JQ England to Unit 9/9T Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent ST6 1JQ on 11 March 2024
11 Mar 2024 CH01 Director's details changed for Mr Oyerinde Tanimola Opeola on 11 March 2024
11 Mar 2024 AD01 Registered office address changed from 18 Saturn Road Saturn Road Stoke-on-Trent ST6 1PE England to Unit 9T Burslem Enterprise Centre Moorland Road Burslem Stoke-on-Trent ST6 1JQ on 11 March 2024
15 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
30 May 2023 PSC01 Notification of Dinah Vuyiswa Motlhale as a person with significant control on 26 May 2023
30 May 2023 AP01 Appointment of Mrs Dinah Vuyiswa Motlhale as a director on 26 May 2023
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 19 October 2022
  • GBP 100
17 Aug 2022 AAMD Amended total exemption full accounts made up to 30 September 2021
30 May 2022 AA Total exemption full accounts made up to 30 September 2021
26 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
27 Dec 2021 TM01 Termination of appointment of Joel Emeka Ibeh as a director on 21 December 2021
23 Sep 2021 MR01 Registration of charge 122211900001, created on 21 September 2021
25 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with updates
25 Apr 2021 PSC04 Change of details for Mr Oyerinde Tanimola Opeola as a person with significant control on 24 April 2021
25 Apr 2021 AP01 Appointment of Mr Joel Emeka Ibeh as a director on 24 April 2021