Date | Description |
2024-04-07 |
delete address HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR |
2024-04-07 |
insert address 2 NEW STREET SQUARE LONDON ENGLAND EC4A 3BZ |
2024-04-07 |
update registered_address |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-11-23 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 01/12/2021 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-04-09 |
update statutory_documents SOLVENCY STATEMENT DATED 22/03/21 |
2021-04-09 |
update statutory_documents SHARE PREMIUM ACCOUNT REDUCED 22/03/2021 |
2021-04-09 |
update statutory_documents 09/04/21 STATEMENT OF CAPITAL GBP 9220 |
2021-04-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-15 |
update statutory_documents SECRETARY APPOINTED MS ORLA MARY COOPER |
2020-10-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GERARD WHYTE |
2020-07-24 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN PATRICK LUCEY |
2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGAL O'DWYER |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS LEVY / 07/02/2020 |
2020-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VICTOR ALDEN / 07/02/2020 |
2020-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-02-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 30/11/18 STATEMENT OF CAPITAL GBP 9220 |
2018-12-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-04-12 |
update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 8885 |
2018-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
2017-12-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-09-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS LEVY / 29/07/2017 |
2017-02-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-08-19 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-06-07 |
update returns_last_madeup_date 2015-01-25 => 2016-01-25 |
2016-06-07 |
update returns_next_due_date 2016-02-22 => 2017-02-22 |
2016-05-18 |
update statutory_documents 25/01/16 FULL LIST |
2015-12-15 |
update statutory_documents 29/10/15 STATEMENT OF CAPITAL GBP 6818 |
2015-10-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-10-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FERGAL O`DWYER / 11/09/2015 |
2015-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-08-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-03-07 |
update returns_last_madeup_date 2014-01-25 => 2015-01-25 |
2015-03-07 |
update returns_next_due_date 2015-02-22 => 2016-02-22 |
2015-02-16 |
update statutory_documents 25/01/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-03-07 |
delete address HILL HOUSE 1 LITTLE NEW STREET LONDON UNITED KINGDOM EC4A 3TR |
2014-03-07 |
insert address HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2013-01-25 => 2014-01-25 |
2014-03-07 |
update returns_next_due_date 2014-02-22 => 2015-02-22 |
2014-02-21 |
update statutory_documents 25/01/14 FULL LIST |
2014-01-28 |
update statutory_documents SOLVENCY STATEMENT DATED 28/01/14 |
2014-01-28 |
update statutory_documents REDUCE ISSUED CAPITAL 28/01/2014 |
2014-01-28 |
update statutory_documents 28/01/14 STATEMENT OF CAPITAL GBP 6818 |
2014-01-28 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-25 |
update returns_last_madeup_date 2012-01-25 => 2013-01-25 |
2013-06-25 |
update returns_next_due_date 2013-02-22 => 2014-02-22 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-09 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL VICTOR ALDEN |
2013-04-25 |
update statutory_documents RIGHTS UP TO MAX £1981 14/12/2012 |
2013-04-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER FEATHERMAN |
2013-02-12 |
update statutory_documents 25/01/13 FULL LIST |
2013-02-11 |
update statutory_documents 13/05/03 STATEMENT OF CAPITAL GBP 51839.26 |
2013-02-07 |
update statutory_documents SOLVENCY STATEMENT DATED 07/01/13 |
2013-02-07 |
update statutory_documents REDUCE ISSUED CAPITAL 07/01/2013 |
2013-02-07 |
update statutory_documents 07/02/13 STATEMENT OF CAPITAL GBP 7095 |
2013-02-07 |
update statutory_documents STATEMENT BY DIRECTORS |
2013-01-07 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-01-07 |
update statutory_documents ADOPT ARTICLES 14/12/2012 |
2012-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-06 |
update statutory_documents 25/01/12 FULL LIST |
2011-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAXWELL FEATHERMAN / 01/04/2011 |
2011-01-25 |
update statutory_documents 25/01/11 FULL LIST |
2010-10-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2010 FROM
TOWER BRIDGE HOUSE
ST. KATHARINE'S WAY
LONDON
E1W 1DD |
2010-07-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2010 FROM
AT DAYS HEALTHCARE UK LIMITED
NORTH ROAD
BRIDGEND INDUSTRIAL ESTATE
BRIDGEND
CF31 3TP |
2010-03-15 |
update statutory_documents 25/01/10 FULL LIST |
2010-02-10 |
update statutory_documents COMPOSITE GUARANTEE AND INDEMNITY TO BE ENTERED INTO BY THE COMPANY IN FAVOR OF THE GOVERNOR AND COMPANY 28/01/2010 |
2009-11-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-28 |
update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
2009-01-13 |
update statutory_documents S386 DISP APP AUDS 02/12/2008 |
2008-12-09 |
update statutory_documents S386 DISP APP AUDS 27/11/2008 |
2008-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-08-28 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAPHNE TEASE |
2008-06-05 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JIM FLAVIN |
2008-02-14 |
update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
2007-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-20 |
update statutory_documents RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
2006-10-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-23 |
update statutory_documents RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
2006-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/06 FROM:
DAYS HEALTHCARE UK LIMITED
LITCHARD INDUSTRIAL ESTATE
BRIDGEND
MID GLAMORGAN CF31 2AL |
2006-01-05 |
update statutory_documents DIRECTOR RESIGNED |
2005-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-07 |
update statutory_documents RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS |
2004-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-16 |
update statutory_documents RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS |
2003-08-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-08-21 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2003-06-08 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-08 |
update statutory_documents SECRETARY RESIGNED |
2003-05-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-07 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2003-03-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |