QUERCUS MEDICAL COMMUNICATIONS LIMITED
Company number 05000839
- Company Overview for QUERCUS MEDICAL COMMUNICATIONS LIMITED (05000839)
- Filing history for QUERCUS MEDICAL COMMUNICATIONS LIMITED (05000839)
- People for QUERCUS MEDICAL COMMUNICATIONS LIMITED (05000839)
- More for QUERCUS MEDICAL COMMUNICATIONS LIMITED (05000839)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
14 Sep 2023 | CH01 | Director's details changed for Mrs Victoria Ann Hinstridge on 14 September 2023 | |
14 Sep 2023 | CH03 | Secretary's details changed for Mrs Victoria Ann Hinstridge on 18 July 2023 | |
14 Sep 2023 | PSC04 | Change of details for Mrs Victoria Ann Hinstridge as a person with significant control on 18 July 2023 | |
14 Sep 2023 | CH01 | Director's details changed for Mrs Victoria Ann Hinstridge on 18 July 2023 | |
15 Jul 2023 | AD01 | Registered office address changed from Rectory Cottage Village Road Nannerch Mold Flintshire CH7 5rd Wales to 47 Stryd Y Wennol Ruthin LL15 1QN on 15 July 2023 | |
25 May 2023 | CH01 | Director's details changed for Mrs Victoria Ann Hinstridge on 25 May 2023 | |
25 May 2023 | CH03 | Secretary's details changed for Mrs Victoria Ann Hinstridge on 25 May 2023 | |
25 May 2023 | PSC04 | Change of details for Mrs Victoria Ann Hinstridge as a person with significant control on 22 April 2023 | |
25 May 2023 | CH01 | Director's details changed for Mrs Victoria Ann Hinstridge on 22 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from Rectory Cottage Village Road Nannerch Mold CH7 5rd Wales to Rectory Cottage Village Road Nannerch Mold Flintshire CH7 5rd on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW England to Rectory Cottage Village Road Nannerch Mold CH7 5rd on 24 April 2023 | |
22 Mar 2023 | AD01 | Registered office address changed from Cwr Y Coed Ruthin Road Cadole Flintshire CH7 5LL to 112-114 Witton Street Northwich Cheshire CW9 5NW on 22 March 2023 | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
27 Dec 2022 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
16 Sep 2022 | TM01 | Termination of appointment of Trevor Andrew Hinstridge as a director on 16 September 2022 | |
18 Aug 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
06 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with no updates | |
26 Feb 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
07 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates |