Advanced company searchLink opens in new window

TIR HEALTHCARE PVT LIMITED

Company number 10936964

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)
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
  • GBP 10,000