Advanced company searchLink opens in new window

SAMRITZ HEALTHCARE LTD

Company number 08828218

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)
12 Mar 2024 CH01 Director's details changed for Dr Amel Mostafa Farrag on 12 March 2024
12 Mar 2024 PSC04 Change of details for Mr Ramiz Amin as a person with significant control on 12 March 2024
18 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Feb 2023 AP01 Appointment of Dr Amel Mostafa Farrag as a director on 31 January 2023
05 Feb 2023 TM01 Termination of appointment of Ramiz Amin as a director on 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Sherif Mohamed Aboelnaga Mohamed Elmasry as a director on 30 June 2021
02 Mar 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CH01 Director's details changed for Mr Ramiz Amin on 10 August 2020
10 Aug 2020 AD01 Registered office address changed from D6 Building Thane Road Derby Road Nottingham England NG90 6BH United Kingdom to D6 Building Thane Road Medicity Nottingham England NG90 6BH on 10 August 2020
07 Aug 2020 CH01 Director's details changed for Mr Sherif Mohamed Aboelnaga Mohamed Elmasry on 7 August 2020
07 Aug 2020 PSC04 Change of details for Mr Ramiz Amin as a person with significant control on 7 August 2020
07 Aug 2020 AD01 Registered office address changed from D6 Boots Industrial Estate Thane Road Nottingham NG90 6BH England to D6 Building Thane Road Derby Road Nottingham England NG90 6BH on 7 August 2020
25 Jun 2020 AD01 Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to D6 Boots Industrial Estate Thane Road Nottingham NG90 6BH on 25 June 2020
24 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jul 2019 CH01 Director's details changed for Dr Ramiz Amin on 4 July 2019
17 Dec 2018 AP01 Appointment of Mr Sherif Mohamed Aboelnaga Mohamed Elmasry as a director on 17 December 2018
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates