THE HORIZONS CLINIC AFRICA LIMITED - ABERDEEN


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

Description Filing date
Persons with significant control. Psc name: Nellie Taylor. Notification date: 2023-07-06. 2024-04-17 View Report
Persons with significant control. Notification date: 2021-10-29. Psc name: Ramatoulie Nije. 2024-04-17 View Report
Persons with significant control. Psc name: Momodou Mboge. Notification date: 2021-10-29. 2024-04-17 View Report
Persons with significant control. Notification date: 2021-10-29. Psc name: Banta Musa Nije. 2024-04-17 View Report
Persons with significant control. Notification date: 2021-05-17. Psc name: Maimuna Mendy. 2024-04-17 View Report
Persons with significant control. Psc name: Amie Joof Cole. Notification date: 2021-05-17. 2024-04-17 View Report
Mortgage. Charge creation date: 2024-02-20. Charge number: SC3456290001. 2024-02-27 View Report
Persons with significant control. Psc name: Augustus Prom. Cessation date: 2023-03-16. 2024-02-13 View Report
Persons with significant control. Cessation date: 2021-10-29. Psc name: Robert Patrick Ellison. 2024-02-13 View Report
Persons with significant control. Psc name: Lamin Jonsaba Marenah. Cessation date: 2021-10-29. 2024-02-13 View Report
Persons with significant control. Cessation date: 2021-10-29. Psc name: Ulric Jones. 2024-02-13 View Report
Officers. Officer name: Henry Paul Batchi Baldeh. Termination date: 2023-04-18. 2024-02-09 View Report
Confirmation statement. Statement with no updates. 2023-08-29 View Report
Accounts. Accounts type total exemption full. 2023-07-12 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type total exemption full. 2022-07-28 View Report
Confirmation statement. Statement with no updates. 2021-08-30 View Report
Accounts. Accounts type total exemption full. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2020-07-27 View Report
Accounts. Accounts type total exemption full. 2020-07-21 View Report
Confirmation statement. Statement with updates. 2019-07-19 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-08-08 View Report
Officers. Appointment date: 2014-08-07. Officer name: Henry Paul Batchi Baldeh. 2018-08-08 View Report
Accounts. Accounts type total exemption full. 2018-04-24 View Report
Confirmation statement. Statement with updates. 2017-07-18 View Report
Accounts. Accounts type total exemption small. 2017-05-06 View Report
Confirmation statement. Statement with updates. 2016-09-21 View Report
Accounts. Accounts type total exemption small. 2016-05-17 View Report
Officers. Appointment date: 2013-05-17. Officer name: Andrea Pizziconi. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type total exemption small. 2015-04-30 View Report
Document replacement. Form type: AR01. Made up date: 2014-07-11. 2015-03-23 View Report
Officers. Officer name: William Robert Hutcheson. Termination date: 2014-07-15. 2014-10-17 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2014-07-25 View Report
Officers. Officer name: Wayne Keathley. 2014-05-01 View Report
Officers. Officer name: Dr Otegbola Ojo. 2014-05-01 View Report
Officers. Officer name: Mr William Robert Hutcheson. 2014-05-01 View Report
Accounts. Change account reference date company previous shortened. 2014-04-24 View Report
Capital. Capital allotment shares. 2013-08-05 View Report
Change of constitution. Notice restriction on company articles. 2013-08-05 View Report
Capital. Capital name of class of shares. 2013-08-05 View Report
Resolution. Description: Resolutions. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-07-22 View Report
Accounts. Accounts type total exemption small. 2013-06-10 View Report
Officers. Officer name: Pinsent Masons Secretarial Limited. 2012-08-15 View Report
Officers. Officer name: Md Secretaries Limited. 2012-08-15 View Report
Address. Change date: 2012-08-15. Old address: Mcgrigors Llp Johnstone House Rose Street Aberdeen AB10 1UD. 2012-08-15 View Report