- Company Overview for SAMRITZ HEALTHCARE LTD (08828218)
- Filing history for SAMRITZ HEALTHCARE LTD (08828218)
- People for SAMRITZ HEALTHCARE LTD (08828218)
- More for SAMRITZ HEALTHCARE LTD (08828218)
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 |