IJB HEALTHCARE LTD.
Status | ACTIVE |
Company No. | 10784973 |
Category | Private Limited Company |
Incorporated | 23 May 2017 |
Age | 7 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
IJB HEALTHCARE LTD. is an active private limited company with number 10784973. It was incorporated 7 years, 26 days ago, on 23 May 2017. The company address is 63-65 Butts Green Road, Hornchurch, RM11 2JS, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2023
Action Date: 20 Dec 2023
Category: Address
Type: AD01
Old address: 164 Church Road Church Road Harold Wood Romford RM3 0SA England
Change date: 2023-12-20
New address: 63-65 Butts Green Road Hornchurch RM11 2JS
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Termination director company with name termination date
Date: 16 Apr 2022
Action Date: 15 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chiedozie Onuorah Christopher Udenka
Termination date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: 164 Church Road Church Road Harold Wood Romford RM3 0SA
Change date: 2021-12-07
Old address: 7 Western Road 7 Western Road Romford RM1 3LD England
Documents
Confirmation statement with no updates
Date: 05 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Old address: 1-3 Western Road Romford RM1 3LD England
New address: 7 Western Road 7 Western Road Romford RM1 3LD
Change date: 2020-06-05
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Appoint person director company with name date
Date: 13 May 2020
Action Date: 07 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chiedozie Onuorah Christopher Udenka
Appointment date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
New address: 1-3 Western Road Romford RM1 3LD
Change date: 2019-06-04
Old address: 15 Foxglove Road Romford RM7 0YW United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Termination secretary company with name termination date
Date: 30 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Azodo
Termination date: 2017-06-29
Documents
Some Companies
68 BRUNSWICK STREET,SWANSEA,SA1 4JR
Number: | 10348331 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC496994 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8 PARCHMORE COURT,THORNTON HEATH,CR7 8NB
Number: | 11193371 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 CLYDESDALE PATH,BOREHAMWOOD,WD6 2SE
Number: | 08822577 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A3, GATEWAY TOWER,LONDON,E16 1YL
Number: | 09210570 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,HIGH WYCOMBE,HP11 2NF
Number: | 02005527 |
Status: | ACTIVE |
Category: | Private Limited Company |