- Company Overview for TIR HEALTHCARE PVT LIMITED (10936964)
- Filing history for TIR HEALTHCARE PVT LIMITED (10936964)
- People for TIR HEALTHCARE PVT LIMITED (10936964)
- More for TIR HEALTHCARE PVT LIMITED (10936964)
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) |
---|---|---|---|
08 Oct 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
03 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
14 Jun 2022 | CH01 | Director's details changed for Miss Lyn Sihle Moyo on 14 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Apr 2022 | PSC01 | Notification of Lyn Sihle Moyo as a person with significant control on 21 April 2022 | |
21 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 April 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 28 New House Lane Northfleet Gravesend Kent DA11 7JW to Kemp House 160 City Road London EC1V 2NX on 8 March 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 29 August 2021 with no updates | |
31 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
07 Sep 2020 | CH01 | Director's details changed for Miss Lyn Moyo on 7 September 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
12 Aug 2019 | AA | Micro company accounts made up to 31 August 2018 | |
20 May 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 28 New House Lane Northfleet Gravesend Kent DA11 7JW on 20 May 2019 | |
03 May 2019 | AP01 | Appointment of Mr Washington Juma Ali-Nasolo as a director on 3 May 2019 | |
14 Mar 2019 | TM01 | Termination of appointment of Washington Juma Ali-Nasolo as a director on 14 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Miss Lyn Moyo as a director on 7 March 2019 | |
20 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
30 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-30
|