Advanced company searchLink opens in new window

HEALTHCARE MICHALOWSKA LTD

Company number 09831191

Filter by category

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
23 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2024 CS01 Confirmation statement made on 12 October 2023 with no updates
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 CS01 Confirmation statement made on 12 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 CH01 Director's details changed for Miss Justyna Agnieszka Bzymek on 5 August 2022
05 Aug 2022 CH01 Director's details changed for Miss Justyna Agnieszka Bzymek on 5 August 2022
05 Aug 2022 PSC04 Change of details for Miss Justyna Agnieszka Bzymek as a person with significant control on 5 August 2022
05 Aug 2022 AD01 Registered office address changed from Flat 25, Zion House Jubilee Street London E1 3EN England to Flat 49 Altimer Court 33 East Dulwich Road London SE22 9AL on 5 August 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Jan 2022 CH01 Director's details changed for Miss Justyna Agnieszka Bzymek on 10 January 2022
10 Jan 2022 PSC04 Change of details for Miss Justyna Agnieszka Bzymek as a person with significant control on 10 January 2022
10 Jan 2022 AD01 Registered office address changed from Flat 22 72 Grove Vale London SE22 8DT England to Flat 25, Zion House Jubilee Street London E1 3EN on 10 January 2022
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Jun 2021 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF England to Flat 22 72 Grove Vale London SE22 8DT on 15 June 2021
01 Dec 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
30 Sep 2020 CH01 Director's details changed for Miss Justyna Agnieszka Bzymek on 30 September 2020
30 Sep 2020 PSC04 Change of details for Miss Justyna Agnieszka Bzymek as a person with significant control on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF on 30 September 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates