- Company Overview for NDH CARE LTD (09126080)
- Filing history for NDH CARE LTD (09126080)
- People for NDH CARE LTD (09126080)
- More for NDH CARE LTD (09126080)
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) |
---|---|---|---|
26 Apr 2024 | AA01 | Previous accounting period shortened from 31 July 2023 to 29 July 2023 | |
06 Mar 2024 | PSC01 | Notification of Vaishalibahen Anilkumar Gajera as a person with significant control on 1 March 2024 | |
23 Jan 2024 | PSC01 | Notification of Vaishalibahen Anilkumar Gajera as a person with significant control on 1 January 2024 | |
14 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
18 Mar 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 4 August 2021 with updates | |
15 Mar 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
28 Jul 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from Elite House , Suite 23 70 Warwick Street Birmingham B12 0NL England to Elite House Suite 06 70 Warwick Street Birmingham B12 0NL on 16 August 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Mrs Vaishalibahen Gajera on 1 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Anilkumar Pragjibhai Gajera on 1 June 2018 | |
04 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
04 Aug 2017 | AD01 | Registered office address changed from 70 Elite House , Suite 23 70 Warwick Street Birmingham B12 0NL England to Elite House , Suite 23 70 Warwick Street Birmingham B12 0NL on 4 August 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from Keys Court 82-84 Moseley Street Digbeth Birmingham West Midland B12 0RT to 70 Elite House , Suite 23 70 Warwick Street Birmingham B12 0NL on 14 September 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 31 July 2015 |