Advanced company searchLink opens in new window

AMICAL VETERINARY CENTRE LIMITED

Company number 06140802

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)
19 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
29 Jun 2023 AA Accounts for a small company made up to 30 September 2022
12 May 2023 CH01 Director's details changed for Donna Louise Chapman on 13 August 2022
05 Apr 2023 AA01 Previous accounting period shortened from 9 November 2022 to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
22 Aug 2022 AP01 Appointment of Mr Clark Alexander Grant as a director on 21 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 9 November 2021
12 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with updates
15 Feb 2022 AA01 Previous accounting period shortened from 30 April 2022 to 9 November 2021
09 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
24 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 MA Memorandum and Articles of Association
19 Nov 2021 RP04AP01 Second filing for the appointment of Donna Louise Chapman as a director
18 Nov 2021 PSC04 Change of details for Dr Nick Valley as a person with significant control on 27 October 2021
17 Nov 2021 PSC07 Cessation of Gala Valley Investments Limited as a person with significant control on 27 October 2021
17 Nov 2021 PSC02 Notification of Gala Valley Investments Limited as a person with significant control on 27 October 2021
16 Nov 2021 PSC02 Notification of Amical Holdings Limited as a person with significant control on 27 October 2021
16 Nov 2021 PSC07 Cessation of Nick Valley as a person with significant control on 27 October 2021
16 Nov 2021 PSC07 Cessation of Hengameh Mousavi as a person with significant control on 27 October 2021
11 Nov 2021 AP01 Appointment of Donna Louise Chapman as a director on 9 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 19/11/2021
11 Nov 2021 AP01 Appointment of Mr Mark Andrew Gillings as a director on 9 November 2021
11 Nov 2021 TM01 Termination of appointment of Nick Valley as a director on 9 November 2021
11 Nov 2021 TM02 Termination of appointment of Hengameh Mousavi as a secretary on 9 November 2021
11 Nov 2021 AD01 Registered office address changed from 90 High Street March PE15 9LQ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 11 November 2021
16 Jul 2021 MR04 Satisfaction of charge 1 in full