Advanced company searchLink opens in new window

DEEVALE HEALTHCARE LIMITED

Company number 06101452

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)
30 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
14 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
28 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
15 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
14 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
30 Dec 2021 AA01 Previous accounting period extended from 6 April 2021 to 31 July 2021
01 Apr 2021 AA Unaudited abridged accounts made up to 6 April 2020
01 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
28 Sep 2020 PSC04 Change of details for Mr Nadarajah Pragashparan as a person with significant control on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Mr Nadarajah Pragashparan on 28 September 2020
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
03 Jan 2020 AA Unaudited abridged accounts made up to 6 April 2019
11 Apr 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
15 Feb 2019 MR04 Satisfaction of charge 061014520003 in full
05 Jan 2019 AA Total exemption full accounts made up to 6 April 2018
01 Oct 2018 MR01 Registration of charge 061014520004, created on 28 September 2018
16 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
05 Jan 2018 AA Total exemption full accounts made up to 6 April 2017
17 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
17 Feb 2017 TM01 Termination of appointment of Iwan Roberts as a director on 10 February 2017
17 Feb 2017 TM01 Termination of appointment of Helen Lloyd Roberts as a director on 10 February 2017
17 Feb 2017 AP01 Appointment of Mr Nadarajah Pragashparan as a director on 10 February 2017
17 Feb 2017 TM02 Termination of appointment of Helen Lloyd Roberts as a secretary on 10 February 2017
17 Feb 2017 AD01 Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 17 February 2017