Advanced company searchLink opens in new window

MARANATHA HEALTHCARE SOLUTIONS LIMITED

Company number 09754069

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)
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 August 2022
05 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Feb 2021 AD01 Registered office address changed from 37 Princeton Close Pellon Halifax HX2 0US England to 12 Withens Hill Croft Halifax HX2 9LZ on 5 February 2021
16 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
22 May 2020 AA Total exemption full accounts made up to 31 August 2019
23 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
22 May 2019 AA Total exemption full accounts made up to 31 August 2018
19 Sep 2018 AD01 Registered office address changed from 18 Stradbroke Court Sowerby Bridge HX6 2SE England to 37 Princeton Close Pellon Halifax HX2 0US on 19 September 2018
04 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
03 May 2018 AA Micro company accounts made up to 31 August 2017
19 Apr 2018 AD01 Registered office address changed from 22 Charnock Close Halifax HX1 2NZ England to 18 Stradbroke Court Sowerby Bridge HX6 2SE on 19 April 2018
15 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
14 Aug 2017 TM01 Termination of appointment of Dennis Carney as a director on 31 July 2017
25 Jul 2017 AP01 Appointment of Mr Dennis Carney as a director on 24 July 2017
25 Jul 2017 AD01 Registered office address changed from 125 Buttershaw Drive Bradford West Yorkshire BD6 3SA United Kingdom to 22 Charnock Close Halifax HX1 2NZ on 25 July 2017
04 Jan 2017 AP01 Appointment of Mr Eruvieoghene Inije as a director on 1 January 2017
11 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates