- Company Overview for NOSH INFUSION CLINIC LTD (08325161)
- Filing history for NOSH INFUSION CLINIC LTD (08325161)
- People for NOSH INFUSION CLINIC LTD (08325161)
- More for NOSH INFUSION CLINIC LTD (08325161)
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 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
20 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
16 Mar 2023 | AD01 | Registered office address changed from Bank House Southwick Square Southwick West Sussex BN42 4FN England to C/O 15 Old Turnpike Fareham PO16 7HB on 16 March 2023 | |
22 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
08 Aug 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
29 Jul 2019 | AA01 | Current accounting period extended from 28 July 2019 to 31 July 2019 | |
27 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Apr 2018 | AD01 | Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ United Kingdom to Bank House Southwick Square Southwick West Sussex BN42 4FN on 25 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to International House 776-778 Barking Road Barking London E13 9PJ on 27 February 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
20 Sep 2016 | AD01 | Registered office address changed from 25 Carlyle Square London SW3 6EY England to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 20 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Ms Sangeeta Sidhu-Robb on 12 September 2016 |