SINGH HEALTHCARE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 07637723 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
SINGH HEALTHCARE INVESTMENTS LIMITED is an active private limited company with number 07637723. It was incorporated 13 years, 10 days ago, on 17 May 2011. The company address is 195a Kenton Road, Harrow, HA3 0HD, Middlesex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 21 Feb 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Aug 2022
Action Date: 03 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-03
Charge number: 076377230007
Documents
Confirmation statement with no updates
Date: 17 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts amended with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-14
Charge number: 076377230006
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mr Samrendu Kumar Singh
Documents
Change person director company with change date
Date: 21 May 2018
Action Date: 21 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-21
Officer name: Mrs Pragya Singh
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
Old address: 246a Kenton Road Harrow Middlesex HA3 8BY
Change date: 2017-05-19
New address: 195a Kenton Road Harrow Middlesex HA3 0HD
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2014
Action Date: 23 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-23
Old address: Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY
New address: 246a Kenton Road Harrow Middlesex HA3 8BY
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Nov 2014
Action Date: 31 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076377230005
Charge creation date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company previous shortened
Date: 16 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 15 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pragya Singh
Change date: 2011-05-17
Documents
Some Companies
49 HILLBROOK ROAD,LONDON,SW17 8SF
Number: | 11609961 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11952146 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH STREET,MAIDENHEAD,SL6 1JN
Number: | 09097441 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST AFRICA LOGISTICS MANAGEMENT LTD
FRIARY COURT,LONDON,EC3N 2AE
Number: | 07029454 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW1X 9HX
Number: | 11092649 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
86 MANSELL ROAD,GREENFORD,UB6 9EW
Number: | 09148346 |
Status: | ACTIVE |
Category: | Private Limited Company |