Advanced company searchLink opens in new window

EMERGENCY VETCARE LTD

Company number 06080679

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Mar 2021 AP03 Appointment of Mr Arnold Stephen Levy as a secretary on 2 March 2021
03 Mar 2021 AP01 Appointment of Mr Arnold Stephen Levy as a director on 2 March 2021
03 Mar 2021 PSC02 Notification of Medivet Group Limited as a person with significant control on 2 March 2021
03 Mar 2021 AD01 Registered office address changed from 101 North Road Poole Dorset BH14 0LT to 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY on 3 March 2021
12 Feb 2021 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
13 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
06 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
06 Feb 2018 PSC01 Notification of Ayesha Deborah Kyari as a person with significant control on 6 April 2016
05 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 MR01 Registration of charge 060806790002, created on 30 June 2017
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
03 Feb 2015 CH01 Director's details changed for Ayesha Deborah Kyari on 29 September 2014
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-22
  • GBP 2
13 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013