Advanced company searchLink opens in new window

MAHLODI HEALTHCARE LTD

Company number 12293229

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)
12 Jan 2023 AD01 Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Gtr Manchester Bury BL9 5BJ England to 1111 Woodland Road Hinckley LE10 1JG on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 20 Mythop Road Blackpool Lancashire FY4 4UZ to Fernhills Business Centre Foerster Chambers Todd Street Gtr Manchester Bury BL9 5BJ on 12 January 2023
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 AP01 Appointment of Mr Alex Williams as a director on 8 November 2021
08 Nov 2021 PSC01 Notification of Alex Williams as a person with significant control on 8 November 2021
03 Nov 2021 TM01 Termination of appointment of Mahlodi Middah Makyayi as a director on 3 November 2021
03 Nov 2021 PSC07 Cessation of Mahlodi Middah Makhayi as a person with significant control on 3 November 2021
27 Oct 2021 AA Micro company accounts made up to 30 November 2020
21 Oct 2021 AD01 Registered office address changed from 40 Osnaburgh Street London NW1 3QL England to 20 Mythop Road Blackpool Lancashire FY4 4UZ on 21 October 2021
17 Feb 2021 CS01 Confirmation statement made on 1 February 2020 with no updates
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-01
05 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
05 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
04 Feb 2021 CS01 Confirmation statement made on 1 January 2020 with updates
04 Feb 2021 PSC01 Notification of Mahlodi Middah Makhayi as a person with significant control on 1 January 2020
04 Feb 2021 PSC07 Cessation of Rachel Louise Scott as a person with significant control on 1 January 2020
04 Feb 2021 AP01 Appointment of Ms Mahlodi Middah Makyayi as a director on 1 January 2020
04 Feb 2021 TM01 Termination of appointment of Rachel Louise Scott as a director on 1 January 2020
04 Feb 2021 TM02 Termination of appointment of Rachel Louise Scott as a secretary on 1 January 2020
04 Feb 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 40 Osnaburgh Street London NW1 3QL on 4 February 2021
01 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-01
  • GBP 300