ADVINIA HEALTH CARE LIMITED

03446822
GATEWAY HOUSE (FIRST FLOOR) 324 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 2LN

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Appointment of director (Mr Michael Whitney Freer) 2 Buy now
23 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2024 accounts Annual Accounts 38 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2023 accounts Annual Accounts 41 Buy now
07 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2022 mortgage Registration of a charge 53 Buy now
08 Oct 2021 mortgage Registration of a charge 8 Buy now
23 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2021 accounts Annual Accounts 38 Buy now
03 Apr 2021 accounts Annual Accounts 34 Buy now
19 Feb 2021 officers Change of particulars for director (Dr Sanjeev Kanoria) 2 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Annual Accounts 34 Buy now
13 Nov 2019 capital Return of Allotment of shares 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 officers Termination of appointment of director (Leonard Merton) 1 Buy now
03 May 2019 mortgage Registration of a charge 23 Buy now
04 Jan 2019 accounts Annual Accounts 33 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2018 mortgage Registration of a charge 21 Buy now
19 Feb 2018 mortgage Registration of a charge 58 Buy now
07 Feb 2018 accounts Annual Accounts 28 Buy now
10 Nov 2017 officers Appointment of director (Mrs Sangita Kanoria) 2 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2017 accounts Annual Accounts 33 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2015 accounts Annual Accounts 23 Buy now
12 Nov 2015 officers Appointment of director (Mr Alok Verma) 2 Buy now
12 Oct 2015 annual-return Annual Return 4 Buy now
08 Oct 2015 officers Termination of appointment of secretary (Punit Vir Sahni) 1 Buy now
27 Feb 2015 officers Appointment of secretary (Mr Punit Vir Sahni) 2 Buy now
27 Feb 2015 officers Termination of appointment of secretary (Adil Baporia) 1 Buy now
21 Jan 2015 accounts Annual Accounts 23 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
25 Sep 2014 officers Termination of appointment of director (Jaison Jacob) 1 Buy now
04 Jan 2014 accounts Annual Accounts 20 Buy now
19 Dec 2013 officers Appointment of director (Mr Leonard Merton) 2 Buy now
22 Oct 2013 annual-return Annual Return 5 Buy now
27 Sep 2013 officers Termination of appointment of director (Richard Constable) 1 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Jaison Jacob) 2 Buy now
04 Jul 2013 officers Appointment of director (Dr Sanjeev Kanoria) 2 Buy now
02 Jan 2013 accounts Annual Accounts 22 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Richard Paul Constable) 2 Buy now
20 Nov 2012 officers Change of particulars for director (Mr Richard Paul Constable) 2 Buy now
17 Oct 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 20 Buy now
23 Sep 2011 annual-return Annual Return 5 Buy now
12 Sep 2011 officers Change of particulars for director (Mr Richard Paul Constable) 2 Buy now
12 Sep 2011 officers Change of particulars for secretary (Mr Adil Baporia) 2 Buy now
12 Sep 2011 officers Change of particulars for director (Mr Jaison Jacob) 2 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2011 officers Appointment of secretary (Mr Adil Baporia) 1 Buy now
09 Sep 2011 officers Appointment of director (Mr Jaison Jacob) 2 Buy now
05 Sep 2011 resolution Resolution 11 Buy now
31 Aug 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Aug 2011 officers Appointment of director (Mr Richard Paul Constable) 2 Buy now
25 Aug 2011 officers Termination of appointment of director (Bhanu Choudhrie) 1 Buy now
25 Aug 2011 officers Termination of appointment of director (Patricia Hodgkinson) 1 Buy now
25 Aug 2011 officers Termination of appointment of secretary (Satyabhama Pudaruth) 1 Buy now
23 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2011 accounts Annual Accounts 20 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 resolution Resolution 1 Buy now
15 Apr 2010 auditors Auditors Resignation Company 1 Buy now
28 Jan 2010 accounts Annual Accounts 23 Buy now
23 Oct 2009 annual-return Annual Return 5 Buy now
28 May 2009 officers Appointment terminated secretary jd secretariat LIMITED 1 Buy now
28 May 2009 address Registered office changed on 28/05/2009 from units 3 & 4 croft house moons moat drive north moons moat redditch worcestershire B98 9HN 1 Buy now
28 May 2009 officers Secretary appointed satyabhama pudaruth 2 Buy now
12 Jan 2009 accounts Annual Accounts 21 Buy now
10 Nov 2008 annual-return Return made up to 08/10/08; full list of members 5 Buy now
21 Apr 2008 capital Declaration of assistance for shares acquisition 7 Buy now
17 Dec 2007 officers Director resigned 1 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
13 Nov 2007 officers Director's particulars changed 1 Buy now
15 Oct 2007 annual-return Return made up to 08/10/07; full list of members 5 Buy now
08 Aug 2007 accounts Annual Accounts 18 Buy now
26 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
26 Jun 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
22 Jun 2007 capital Declaration of assistance for shares acquisition 4 Buy now
13 Jun 2007 mortgage Particulars of mortgage/charge 5 Buy now
13 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
21 May 2007 officers Director resigned 1 Buy now
26 Oct 2006 annual-return Return made up to 08/10/06; full list of members 6 Buy now
29 Aug 2006 accounts Annual Accounts 19 Buy now
18 Jan 2006 accounts Annual Accounts 17 Buy now
22 Nov 2005 annual-return Return made up to 08/10/05; full list of members 6 Buy now
03 Nov 2005 officers Director resigned 1 Buy now