GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, January 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sussex Innovatoin 12-16 Addiscombe Road Croydon Cro 0Xt on 6th May 2023 to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT
filed on: 6th, May 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a High Street Thames Ditton KT7 0RY England on 15th April 2023 to Sussex Innovatoin 12-16 Addiscombe Road Croydon Cro 0Xt
filed on: 15th, April 2023
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th February 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th February 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 7th December 2022 secretary's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 7th December 2022 to 2a High Street Thames Ditton KT7 0RY
filed on: 7th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th December 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 7th December 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th December 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th August 2017
filed on: 4th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 11th October 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 9th July 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th July 2020
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th October 2018
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 28th July 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th July 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th October 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th August 2017: 1900.00 GBP
filed on: 24th, August 2017
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 23rd, August 2017
| resolution
|
Free Download
(32 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 11th October 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 1st January 1970 secretary's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th October 2013
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th October 2013: 100.00 GBP
capital
|
|
CH01 |
On 22nd July 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd July 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, April 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed quidprocare LIMITEDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 22nd April 2013
change of name
|
|
AD01 |
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England on 18th December 2012
filed on: 18th, December 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(25 pages)
|