Advanced company searchLink opens in new window

BARNDOC HEALTHCARE LIMITED

Company number 06131525

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)
10 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 AA01 Previous accounting period shortened from 30 March 2020 to 29 March 2020
19 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
03 Aug 2020 AD01 Registered office address changed from Edelman House, 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020
05 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
20 Dec 2019 AA Accounts for a small company made up to 31 March 2019
13 Jun 2019 AAMD Amended accounts for a small company made up to 31 March 2018
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with updates
05 Jan 2019 AA Accounts for a small company made up to 31 March 2018
16 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
16 Feb 2018 AA Full accounts made up to 31 March 2017
14 Nov 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
03 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
15 Dec 2016 AA Full accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,050
14 Oct 2015 AA Full accounts made up to 31 March 2015
12 Oct 2015 TM01 Termination of appointment of Jonathan Richard Lubin as a director on 31 January 2015
30 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,050
09 Jan 2015 AA Full accounts made up to 31 March 2014
13 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,050
10 Dec 2013 AA Full accounts made up to 31 March 2013
12 Nov 2013 TM01 Termination of appointment of Alan Franey as a director
12 Jul 2013 TM01 Termination of appointment of Anuj Patel as a director
12 Jul 2013 AP01 Appointment of Ujjal Sarkar as a director