Advanced company searchLink opens in new window

GRANITE HEALTH CARE AGENCY LTD

Company number 13398877

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)
09 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
01 Mar 2024 TM01 Termination of appointment of Eunice Vicky Nkunzimana as a director on 1 March 2024
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
07 Feb 2024 CH01 Director's details changed for Miss Eunice Vicky Nkunzimana on 7 February 2024
07 Feb 2024 CH01 Director's details changed for Mr George Murathe on 7 February 2024
04 Dec 2023 PSC01 Notification of George Murathe as a person with significant control on 4 December 2023
04 Dec 2023 AP01 Appointment of Mr George Murathe as a director on 4 December 2023
04 Dec 2023 TM01 Termination of appointment of George Murathe as a director on 3 December 2023
03 Dec 2023 CH01 Director's details changed for Mr George Stephens on 3 December 2023
03 Dec 2023 PSC07 Cessation of George Stephens as a person with significant control on 3 December 2023
01 Aug 2023 CH01 Director's details changed for Mr George Stephens on 1 August 2023
31 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 May 2022
06 Jan 2023 PSC04 Change of details for Mr George Murathe as a person with significant control on 6 January 2023
07 Nov 2022 CH01 Director's details changed for Mr George Murathe on 7 November 2022
09 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
13 May 2022 PSC04 Change of details for Mr George Murathe as a person with significant control on 13 May 2022
13 May 2022 CH01 Director's details changed for Mr George Murathe on 13 May 2022
13 May 2022 PSC04 Change of details for Mr George Murathe as a person with significant control on 13 May 2022
13 May 2022 CH01 Director's details changed for Mr George Murathe on 13 May 2022
15 Nov 2021 AP01 Appointment of Miss Eunice Vicky Nkunzimana as a director on 15 November 2021
09 Jun 2021 TM02 Termination of appointment of Eunice Nkunzimana as a secretary on 9 June 2021
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
26 May 2021 AD01 Registered office address changed from 186 st. Albans Road St Albans Rd Watford WD24 4AS England to 16 Mees Close Luton Beds LU3 4AZ on 26 May 2021
14 May 2021 AP03 Appointment of Miss Eunice Nkunzimana as a secretary on 14 May 2021