- Company Overview for ADONAI HEALTH CARE LIMITED (10426546)
- Filing history for ADONAI HEALTH CARE LIMITED (10426546)
- People for ADONAI HEALTH CARE LIMITED (10426546)
- More for ADONAI HEALTH CARE LIMITED (10426546)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with updates | |
17 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
28 Oct 2022 | AD01 | Registered office address changed from Unit 6 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW United Kingdom to 35 Hickling Court Newcastle upon Tyne NE5 4SY on 28 October 2022 | |
27 Oct 2022 | PSC04 | Change of details for Dr Ajay Samuel Wilson as a person with significant control on 4 August 2022 | |
27 Oct 2022 | PSC04 | Change of details for Mrs Abiah Deva Arputhum Suresh as a person with significant control on 4 August 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Dr Ajay Samuel Wilson on 4 August 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mrs Abiah Deva Arputham Suresh on 4 August 2022 | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | MA | Memorandum and Articles of Association | |
22 Jul 2022 | SH08 | Change of share class name or designation | |
15 Dec 2021 | AA | Micro company accounts made up to 31 October 2021 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Dr Ajay Samuel Wilson on 5 February 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mrs Abiah Deva Arputham Suresh on 5 February 2020 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2020 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 1 November 2017 with no updates |