MYK-J HOME HEALTHCARE LIMITED

12 Constance Street, London, E16 2DQ, England
StatusACTIVE
Company No.08559124
CategoryPrivate Limited Company
Incorporated06 Jun 2013
Age11 years, 24 days
JurisdictionEngland Wales

SUMMARY

MYK-J HOME HEALTHCARE LIMITED is an active private limited company with number 08559124. It was incorporated 11 years, 24 days ago, on 06 June 2013. The company address is 12 Constance Street, London, E16 2DQ, England.



Company Fillings

Cessation of a person with significant control

Date: 25 Mar 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Amos

Cessation date: 2024-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Amos

Notification date: 2024-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-12

Psc name: Mrs Jennifer Ugwumba

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Amos

Appointment date: 2023-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 13 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Change date: 2020-05-28

Old address: 1 Elmfield Park Bromley BR1 1LU England

New address: 12 Constance Street London E16 2DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085591240001

Charge creation date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: Regus 1 Elmfield Park Bromley BR1 1LU England

New address: 1 Elmfield Park Bromley BR1 1LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: 1 Elmfield Park Bromley BR1 1LU England

New address: Regus 1 Elmfield Park Bromley BR1 1LU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

Old address: 71 Friar Road Orpington BR5 2BW England

New address: 1 Elmfield Park Bromley BR1 1LU

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: 4 Station Approach Chelsfield Orpington BR6 6EU

New address: 71 Friar Road Orpington BR5 2BW

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Incorporation company

Date: 06 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBAGIOVE LTD

55 WARWICK WAY,LONDON,SW1V 1QR

Number:09755330
Status:ACTIVE
Category:Private Limited Company

CANDER CONSULTING LIMITED

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:05816754
Status:ACTIVE
Category:Private Limited Company

COMBINED TECHNOLOGIES (OXFORDSHIRE) LIMITED

UNIT 5 AVENUE THREE,WITNEY,OX28 4BQ

Number:06669388
Status:ACTIVE
Category:Private Limited Company

EPOCH STRATEGIC COMMUNICATIONS LIMITED

38 CORNEY ROAD,LONDON,W4 2RA

Number:04074027
Status:ACTIVE
Category:Private Limited Company

IMPACT SOCIAL LTD

PLAZA BUILDING,LEWISHAM,SE13 5PT

Number:08348619
Status:ACTIVE
Category:Private Limited Company

OAK TREE BARNS LTD.

18 THE BARTLETT,FELIXSTOWE,IP11 7SN

Number:04264282
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