- Company Overview for BE GOOD HEALTHCARE LTD (09744061)
- Filing history for BE GOOD HEALTHCARE LTD (09744061)
- People for BE GOOD HEALTHCARE LTD (09744061)
- More for BE GOOD HEALTHCARE LTD (09744061)
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) |
---|---|---|---|
14 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
31 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
19 Apr 2022 | AD01 | Registered office address changed from Avenue Business Centre 17 New Road Avenue Chatham Kent ME4 6BA United Kingdom to Suite 7, Beaufort House Beaufort Court Medway City Estate Rochester Kent ME2 4FB on 19 April 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
31 May 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
31 May 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
28 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
30 Jun 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
27 Jun 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
26 Jun 2018 | CH01 | Director's details changed for Mr Salim Joseph on 15 June 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
18 Dec 2017 | PSC07 | Cessation of Lijo Thankachan Jacob as a person with significant control on 18 October 2017 | |
26 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
08 May 2017 | TM01 | Termination of appointment of Lijo Thankachan Jacob as a director on 5 May 2017 | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from Office 03 , 17 New Road Avenue Chatham Kent ME4 6BA United Kingdom to Avenue Business Centre 17 New Road Avenue Chatham Kent ME4 6BA on 5 August 2016 | |
03 Sep 2015 | CH01 | Director's details changed for Mr Lijo Thakachan Jacob on 2 September 2015 | |
21 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-21
|