KRITYA HEALTHCARE LTD

Hawes Whiston & Co Chemist Hawes Whiston & Co Chemist, Bath, BA1 2TU, England
StatusACTIVE
Company No.11239326
CategoryPrivate Limited Company
Incorporated07 Mar 2018
Age6 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

KRITYA HEALTHCARE LTD is an active private limited company with number 11239326. It was incorporated 6 years, 2 months, 9 days ago, on 07 March 2018. The company address is Hawes Whiston & Co Chemist Hawes Whiston & Co Chemist, Bath, BA1 2TU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112393260003

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-07-11

Charge number: 112393260003

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Viral Rajesh Thakkar

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2023

Action Date: 16 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-16

Old address: 38 Hawes Whiston & Co. Dispensing Chemist 38 st James Square Bath Bath and North East Somerset BA1 2TU England

New address: Hawes Whiston & Co Chemist 38 st. James's Square Bath BA1 2TU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Viral Rajesh Thakkar

Change date: 2020-11-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-16

Psc name: Mr. Viral Rajesh Thakkar

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

New address: 38 Hawes Whiston & Co. Dispensing Chemist 38 st James Square Bath Bath and North East Somerset BA1 2TU

Old address: 7 Blackdown Crescent Havant PO9 5AZ England

Change date: 2020-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-03

Charge number: 112393260002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112393260001

Charge creation date: 2020-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Archana Viral Thakkar

Termination date: 2019-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-08

New address: 7 Blackdown Crescent Havant PO9 5AZ

Old address: 37 Eastney Road Southsea PO4 9JA England

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-08

Psc name: Archana Viral Thakkar

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: 37 Eastney Road Southsea PO4 9JA

Old address: 15 Westfield Lane Harrow HA3 9EA United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 SERVICE SOLUTIONS LTD

3 WOODCOCK LANE,HORDLE,SO41 0FG

Number:08396531
Status:ACTIVE
Category:Private Limited Company

CANTON ELEMENT III LTD

16 INGESTRE PLACE,LONDON,W1F 0JJ

Number:11339553
Status:ACTIVE
Category:Private Limited Company

JM AND SONS HOME IMPROVEMENTS LIMITED

372 OLD STREET,LONDON,EC1V 9LT

Number:11467422
Status:ACTIVE
Category:Private Limited Company

K & S EXECUTIVE TRAVEL LTD

68 NOVAR ROAD,ALNESS,IV17 0RG

Number:SC576302
Status:ACTIVE
Category:Private Limited Company

MOJICO LIMITED

48 FURNIVAL GATE,SHEFFIELD,S1 4QP

Number:10348387
Status:ACTIVE
Category:Private Limited Company

TAY VALLEY LIGHTING (KNOWSLEY) LIMITED

5TH FLOOR, 120,LONDON,EC1A 4JQ

Number:07511202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source