J. NISSI HEALTH CARE AND MEDICAL REHABILITATION LTD
Status | ACTIVE |
Company No. | 07455244 |
Category | Private Limited Company |
Incorporated | 30 Nov 2010 |
Age | 13 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
J. NISSI HEALTH CARE AND MEDICAL REHABILITATION LTD is an active private limited company with number 07455244. It was incorporated 13 years, 6 months, 18 days ago, on 30 November 2010. The company address is Cornwallis House Cornwallis House, Basildon, SS14 3BB, England.
Company Fillings
Gazette filings brought up to date
Date: 10 Apr 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Termination director company with name termination date
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-21
Officer name: Dilaikshana Thavarasa
Documents
Appoint person director company with name date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-03
Officer name: Miss Dilaikshana Thavarasa
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-02
New address: Cornwallis House Howard Chase Basildon SS14 3BB
Old address: 3 Llewellyn Grove Langdon Hills Basildon SS16 5LS England
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: Jubilee House the Drive Great Warley Brentwood CM13 3FR England
New address: 3 Llewellyn Grove Langdon Hills Basildon SS16 5LS
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-11
Old address: 101a Swanstead Basildon Essex SS16 4PA
New address: Jubilee House the Drive Great Warley Brentwood CM13 3FR
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 05 Nov 2011
Action Date: 05 Nov 2011
Category: Address
Type: AD01
Old address: 101a Swanstead Basildon Essex SS16 4PA United Kingdom
Change date: 2011-11-05
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-23
Officer name: Mr Kola Akinlabi
Documents
Some Companies
THE BUNGALOW HEATH LODGE,WELWYN,AL6 9SN
Number: | 11012273 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 JACQUES COURT,HARTLEPOOL,TS24 0UD
Number: | 11370698 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST CLEMENTS STREET,LONDON,N7 8BQ
Number: | 06310035 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDHAM PLANT HIRE & SALES LIMITED
50 OLDHAM ROAD,OLDHAM,OL2 5PF
Number: | 02151116 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DASHWOOD STREET,DERBY,DE23 6SU
Number: | 10233422 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A HIGH STREET,BARNET,EN5 5UE
Number: | 04326921 |
Status: | ACTIVE |
Category: | Private Limited Company |