- Company Overview for REALLYCARE CIC (07721795)
- Filing history for REALLYCARE CIC (07721795)
- People for REALLYCARE CIC (07721795)
- Registers for REALLYCARE CIC (07721795)
- More for REALLYCARE CIC (07721795)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
07 Feb 2021 | PSC07 | Cessation of Louise Margaret Johnson as a person with significant control on 15 January 2021 | |
05 Feb 2021 | EH01 | Elect to keep the directors' register information on the public register | |
05 Feb 2021 | TM01 | Termination of appointment of Louise Margaret Johnson as a director on 15 January 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
10 Aug 2016 | CH01 | Director's details changed for Ms Louise Margaret Johnson on 23 March 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Mr Mark Ian Chapman on 26 July 2016 | |
10 Aug 2016 | AD01 | Registered office address changed from 1 Noahs Court Gardens Hertford SG13 8FD to Gate House Stockland Lane Hadlow Down Uckfield East Sussex TN22 4EA on 10 August 2016 | |
04 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 28 July 2015 no member list |