- Company Overview for AMUMBI'S HEALTH CARE LTD (10102279)
- Filing history for AMUMBI'S HEALTH CARE LTD (10102279)
- People for AMUMBI'S HEALTH CARE LTD (10102279)
- More for AMUMBI'S HEALTH CARE LTD (10102279)
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) |
---|---|---|---|
17 May 2024 | CH01 | Director's details changed for Mrs Carine Ezia Teboh Beng on 10 May 2024 | |
17 May 2024 | PSC04 | Change of details for Mrs Carine Ezia Teboh Beng as a person with significant control on 10 May 2024 | |
10 May 2024 | AD01 | Registered office address changed from 83 Walford Avenue St. Georges Weston-Super-Mare BS22 7rd England to 25 Mendip Lea Close Draycott Cheddar BS27 3SY on 10 May 2024 | |
07 Mar 2024 | CERTNM |
Company name changed amumbi's villa LTD\certificate issued on 07/03/24
|
|
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
09 Nov 2023 | CH01 | Director's details changed for Mrs Carine Ezia Teboh Beng on 17 December 2021 | |
08 Nov 2023 | CH01 | Director's details changed for Mrs Carine Ezia Afuh Teboh on 17 December 2021 | |
08 Nov 2023 | PSC04 | Change of details for Mrs Carine Teboh as a person with significant control on 17 December 2021 | |
12 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with updates | |
10 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
27 Jul 2022 | AD01 | Registered office address changed from 24 Parklands Avenue Weston-Super-Mare BS22 7PZ England to 83 Walford Avenue St. Georges Weston-Super-Mare BS22 7rd on 27 July 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with updates | |
29 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
14 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with updates | |
14 Jan 2019 | AD01 | Registered office address changed from 32a Brookfiled House Birnbeck Road Weston Super Mare Somerset BS23 2BX United Kingdom to 24 Parklands Avenue Weston-Super-Mare BS22 7PZ on 14 January 2019 | |
14 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|