Advanced company searchLink opens in new window

TAPENESIO HEALTHCARE LIMITED

Company number 06259708

Filter by category

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)
16 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 Jul 2014 CH02 Director's details changed for Centrewave Limited on 3 May 2014
16 Jul 2014 CH04 Secretary's details changed for Turquoise Management Limited on 3 May 2014
16 Jul 2014 AD01 Registered office address changed from Century House, 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY England to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
16 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
16 Jul 2014 AD01 Registered office address changed from 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT United Kingdom to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
05 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
05 Jun 2013 CH01 Director's details changed for Mr Thorsten Pottebaum on 1 January 2013
05 Jun 2013 AP04 Appointment of Turquoise Management Limited as a secretary
05 Jun 2013 TM02 Termination of appointment of Glenmore Glenmore Business Support Limited as a secretary
18 Jun 2012 AA Accounts for a dormant company made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
18 Jun 2012 CH02 Director's details changed for Centrewave Limited on 18 June 2012
21 Feb 2012 AD01 Registered office address changed from the Chalet May Road Turvey Bedford MK43 8DT United Kingdom on 21 February 2012
21 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
09 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2011 AA Accounts for a dormant company made up to 31 May 2010
06 Jul 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
23 Sep 2010 CH04 Secretary's details changed
22 Sep 2010 CH01 Director's details changed for Mr Thorsten Pottebaum on 25 May 2010
22 Sep 2010 CH02 Director's details changed for Centrewave Limited on 25 May 2010