- Company Overview for RITAGREEN HEALTHCARE SERVICES LTD (12528439)
- Filing history for RITAGREEN HEALTHCARE SERVICES LTD (12528439)
- People for RITAGREEN HEALTHCARE SERVICES LTD (12528439)
- More for RITAGREEN HEALTHCARE SERVICES LTD (12528439)
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 Mar 2024 | AA | Micro company accounts made up to 31 December 2022 | |
31 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
03 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
13 Jun 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Regus, 132, Romer House Lewisham High Street London SE13 6EE on 13 June 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 1st Floor Romer House 132 Lewisham High Street London SE13 6EE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 June 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
02 Dec 2022 | PSC04 | Change of details for Ms Mubo Morike Nwabeze as a person with significant control on 24 November 2022 | |
27 Oct 2022 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from Regus Romer House London SE13 6EE England to 1st Floor Romer House 132 Lewisham High Street London SE13 6EE on 27 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from 10a Sandrock Road Lewisham Way London SE13 7TR United Kingdom to Regus Romer House London SE13 6EE on 16 June 2022 | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
14 Nov 2020 | TM02 | Termination of appointment of Joy Deborah Nwabeze as a secretary on 25 August 2020 | |
14 Nov 2020 | PSC07 | Cessation of Joy Deborah Nwabeze as a person with significant control on 25 August 2020 | |
20 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-20
|