QUALITA HEALTHCARE & RECRUITMENT LTD
Company number 12814148
- Company Overview for QUALITA HEALTHCARE & RECRUITMENT LTD (12814148)
- Filing history for QUALITA HEALTHCARE & RECRUITMENT LTD (12814148)
- People for QUALITA HEALTHCARE & RECRUITMENT LTD (12814148)
- Charges for QUALITA HEALTHCARE & RECRUITMENT LTD (12814148)
- More for QUALITA HEALTHCARE & RECRUITMENT LTD (12814148)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with no updates | |
17 Jan 2024 | PSC04 | Change of details for Mrs Primrose Betera as a person with significant control on 1 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from Kings House Business Centre Kings House Business Centre St Johns Square Wolverhampton WV2 4DT United Kingdom to Kings House Business Centre St Johns Square Wolverhampton West Midlands WV2 4DT on 17 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from 22 Fordhouse Road Wolverhampton WV10 9EA England to Kings House Business Centre Kings House Business Centre St Johns Square Wolverhampton WV2 4DT on 17 January 2024 | |
20 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
06 Jun 2023 | AP01 | Appointment of Miss Stephanie Kudakwashe Magura as a director on 1 June 2023 | |
06 Jun 2023 | TM01 | Termination of appointment of Primrose Betera as a director on 1 June 2023 | |
06 Jun 2023 | PSC01 | Notification of Stephanie Kudakwashe Magura as a person with significant control on 1 June 2023 | |
13 May 2023 | AP03 | Appointment of Mr Misheck Chimugundu as a secretary on 1 May 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
13 Feb 2023 | AD01 | Registered office address changed from 16 Goodwin Close Wellingborough NN8 4BS England to 22 Fordhouse Road Wolverhampton WV10 9EA on 13 February 2023 | |
13 Feb 2023 | PSC01 | Notification of Primrose Betera as a person with significant control on 6 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Ropafadzo Rose Hozheri as a director on 6 February 2023 | |
13 Feb 2023 | PSC07 | Cessation of Ropafadzo Rose Hozheri as a person with significant control on 6 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mrs Primrose Betera as a director on 6 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Paulina Zastryzna as a director on 6 February 2023 | |
26 Jan 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Dec 2022 | MR04 | Satisfaction of charge 128141480001 in full | |
29 Nov 2022 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 16 Goodwin Close Wellingborough NN8 4BS on 29 November 2022 | |
02 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
08 Oct 2021 | AA | Micro company accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
23 Apr 2021 | MR01 | Registration of charge 128141480001, created on 6 April 2021 |