PRIMA HEALTHCARE LIMITED

03523063
PRIMA HOUSE 15A WEDGE STREET WALSALL ENGLAND WS1 2HQ

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 10 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2023 accounts Annual Accounts 10 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 9 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 11 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 10 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 accounts Annual Accounts 9 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2019 mortgage Statement of satisfaction of a charge 4 Buy now
01 Nov 2018 officers Change of particulars for secretary (Mr Pranay Jayantilal Paw) 1 Buy now
01 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2018 accounts Annual Accounts 11 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Nov 2017 accounts Annual Accounts 10 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2016 accounts Annual Accounts 8 Buy now
17 Mar 2016 annual-return Annual Return 4 Buy now
24 Aug 2015 accounts Annual Accounts 9 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
22 Oct 2014 accounts Annual Accounts 9 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
19 Dec 2013 accounts Annual Accounts 8 Buy now
11 Mar 2013 annual-return Annual Return 4 Buy now
07 Aug 2012 accounts Amended Accounts 8 Buy now
12 Jul 2012 accounts Annual Accounts 8 Buy now
21 Mar 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 officers Change of particulars for director (Mrs Kajal Pranay Paw) 2 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Pranay Jayantilal Paw) 2 Buy now
21 Mar 2012 officers Change of particulars for secretary (Pranay Jayantilal Paw) 2 Buy now
07 Sep 2011 accounts Annual Accounts 8 Buy now
15 Mar 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
14 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2010 accounts Annual Accounts 8 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 officers Change of particulars for director (Kajal Pranay Paw) 2 Buy now
14 Sep 2009 accounts Annual Accounts 8 Buy now
19 Mar 2009 annual-return Return made up to 06/03/09; full list of members 4 Buy now
22 Oct 2008 accounts Annual Accounts 7 Buy now
06 Jun 2008 annual-return Return made up to 06/03/08; full list of members 4 Buy now
21 Nov 2007 accounts Annual Accounts 7 Buy now
12 Mar 2007 annual-return Return made up to 06/03/07; full list of members 2 Buy now
30 Oct 2006 accounts Annual Accounts 7 Buy now
15 Mar 2006 annual-return Return made up to 06/03/06; full list of members 7 Buy now
15 Nov 2005 address Registered office changed on 15/11/05 from: jay nivas 123 longwood road aldridge walsall staffordshire WS9 0TB 1 Buy now
04 Nov 2005 accounts Annual Accounts 7 Buy now
18 Apr 2005 annual-return Return made up to 06/03/05; full list of members 7 Buy now
20 Dec 2004 accounts Annual Accounts 7 Buy now
27 Jul 2004 annual-return Return made up to 06/03/04; full list of members 7 Buy now
28 Sep 2003 accounts Annual Accounts 7 Buy now
04 Apr 2003 annual-return Return made up to 06/03/03; full list of members 7 Buy now
07 Oct 2002 accounts Annual Accounts 7 Buy now
11 Mar 2002 annual-return Return made up to 06/03/02; full list of members 6 Buy now
04 Nov 2001 accounts Annual Accounts 7 Buy now
13 Mar 2001 annual-return Return made up to 06/03/01; full list of members 6 Buy now
04 Jan 2001 accounts Annual Accounts 7 Buy now
10 Apr 2000 annual-return Return made up to 06/03/00; full list of members 6 Buy now
08 Dec 1999 accounts Annual Accounts 8 Buy now
10 Apr 1999 annual-return Return made up to 06/03/99; full list of members 6 Buy now
10 Aug 1998 capital Ad 13/03/98--------- £ si 459990@1=459990 £ ic 10/460000 2 Buy now
13 Mar 1998 resolution Resolution 4 Buy now
12 Mar 1998 officers Director resigned 1 Buy now
12 Mar 1998 officers Secretary resigned 1 Buy now
11 Mar 1998 capital Ad 06/03/98--------- £ si 8@1=8 £ ic 2/10 2 Buy now
11 Mar 1998 officers New director appointed 2 Buy now
11 Mar 1998 officers New secretary appointed;new director appointed 2 Buy now
11 Mar 1998 address Registered office changed on 11/03/98 from: 1 woodborough road nottingham NG1 3FG 1 Buy now
06 Mar 1998 incorporation Incorporation Company 17 Buy now