- Company Overview for STELLA MARIS HEALTHCARE LTD (11172831)
- Filing history for STELLA MARIS HEALTHCARE LTD (11172831)
- People for STELLA MARIS HEALTHCARE LTD (11172831)
- More for STELLA MARIS HEALTHCARE LTD (11172831)
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 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
06 Sep 2023 | AD01 | Registered office address changed from Quesnsway House 95 Charlotte Road Stirchley Birmingham B30 2BT England to Office 1.28 Regus Park House Bristol Road South Rednal Birmingham B45 9AH on 6 September 2023 | |
04 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
01 Feb 2023 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
29 Nov 2021 | AD01 | Registered office address changed from 45 Elizabeth Close Bracknell Berkshire RG12 9SZ to Quesnsway House 95 Charlotte Road Stirchley Birmingham B30 2BT on 29 November 2021 | |
26 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
02 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Mar 2019 | PSC04 | Change of details for Mrs Sandra Arigundia-Mhere as a person with significant control on 22 March 2019 | |
25 Mar 2019 | CH01 | Director's details changed for Mrs Sandra Arigundia-Mhere on 22 March 2019 | |
22 Mar 2019 | PSC04 | Change of details for Ms Agnes Maravanyika as a person with significant control on 22 March 2019 | |
22 Mar 2019 | CH01 | Director's details changed for Ms Agnes Maravanyika on 22 March 2019 | |
12 Dec 2018 | CH01 | Director's details changed for Mrs Sandra Mhere-Arigundia on 12 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Nov 2018 | PSC04 | Change of details for Mrs Sandra Mhere-Arigundia as a person with significant control on 28 November 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Sandra Mhere-Arigundia on 16 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 45 Elizabeth Close Bracknell Berkshire RG12 9SZ on 17 October 2018 | |
26 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-26
|