Advanced company searchLink opens in new window

NDH CARE LTD

Company number 09126080

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)
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