24HR HEALTHCARE LIMITED - SHIPLEY, WEST YORKSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-06-30 View Report
Gazette. Gazette filings brought up to date. 2022-11-03 View Report
Confirmation statement. Statement with no updates. 2022-11-02 View Report
Gazette. Gazette notice compulsory. 2022-11-01 View Report
Accounts. Accounts type total exemption full. 2022-03-15 View Report
Gazette. Gazette filings brought up to date. 2021-12-21 View Report
Confirmation statement. Statement with no updates. 2021-12-20 View Report
Officers. Termination date: 2021-12-20. Officer name: Jordan Cassidy. 2021-12-20 View Report
Gazette. Gazette notice compulsory. 2021-12-14 View Report
Gazette. Gazette filings brought up to date. 2021-10-26 View Report
Accounts. Accounts type total exemption full. 2021-10-25 View Report
Gazette. Gazette notice compulsory. 2021-09-07 View Report
Gazette. Gazette filings brought up to date. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2021-01-11 View Report
Address. Old address: 65 Scotland Road Nelson Lancashire BB9 7UY. New address: Salts Mill Road 1st Floor East Suite, Waterfront Salts Mill Road Shipley, West Yorkshire BD17 7TD. Change date: 2021-01-11. 2021-01-11 View Report
Gazette. Gazette notice compulsory. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-03-27 View Report
Gazette. Gazette filings brought up to date. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Gazette. Gazette notice compulsory. 2019-11-05 View Report
Persons with significant control. Notification date: 2019-04-10. Psc name: Hamera Bano. 2019-09-10 View Report
Officers. Officer name: Kamran Khaliq. Termination date: 2019-04-10. 2019-09-10 View Report
Persons with significant control. Psc name: Kamran Khaliq. Cessation date: 2019-04-10. 2019-04-15 View Report
Officers. Officer name: Hamera Bano. Appointment date: 2019-04-10. 2019-04-10 View Report
Officers. Termination date: 2019-04-10. Officer name: Kamran Khaliq. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-09-20 View Report
Accounts. Accounts type unaudited abridged. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-08-17 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Confirmation statement. Statement with updates. 2016-08-18 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-08-20 View Report
Officers. Officer name: Mr Jordan Cassidy. Appointment date: 2015-08-20. 2015-08-20 View Report
Accounts. Accounts type total exemption small. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type total exemption small. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-08-06 View Report
Accounts. Accounts type dormant. 2013-03-27 View Report
Annual return. With made up date full list shareholders. 2012-07-10 View Report
Accounts. Accounts type dormant. 2012-03-15 View Report
Address. Old address: Merchants House 19 Peckover Street Bradford BD1 5BD. Change date: 2011-12-09. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-06-30 View Report
Accounts. Accounts type dormant. 2011-02-21 View Report
Annual return. With made up date full list shareholders. 2010-06-28 View Report
Officers. Change date: 2010-06-25. Officer name: Mr Kamran Khaliq. 2010-06-28 View Report
Officers. Change date: 2010-06-25. Officer name: Mr Kamran Khaliq. 2010-06-28 View Report
Officers. Description: Secretary appointed mr kamran khaliq. 2009-07-01 View Report