Advanced company searchLink opens in new window

AMUMBI'S HEALTH CARE LTD

Company number 10102279

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-06
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
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted