Advanced company searchLink opens in new window

INDEPENDENT VETCARE LIMITED

Company number 07746795

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)
07 Jun 2017 AA Full accounts made up to 30 September 2016
15 Feb 2017 AP01 Appointment of Paul Cowling as a director on 30 January 2017
08 Feb 2017 MR04 Satisfaction of charge 077467950007 in full
08 Feb 2017 MR04 Satisfaction of charge 077467950006 in full
01 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
27 Jul 2016 MR01 Registration of charge 077467950007, created on 22 July 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
27 Aug 2015 MR04 Satisfaction of charge 1 in full
21 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
01 Jul 2015 AA Full accounts made up to 30 September 2014
02 Sep 2014 AP01 Appointment of Mr Stuart Jonathan Caton as a director on 28 August 2014
01 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
12 Aug 2014 MR01 Registration of charge 077467950006, created on 30 July 2014
26 Jun 2014 AA Full accounts made up to 30 September 2013
22 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re amendment and restatement agreement, company business 11/11/2013
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
22 May 2013 AA Full accounts made up to 30 September 2012
19 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
24 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of agreement 04/10/2012
20 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
10 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
28 Feb 2012 AD01 Registered office address changed from August Equity Llp 10 Slingsby Place St. Martin''s Courtyard London WC2E 9AB United Kingdom on 28 February 2012
09 Dec 2011 CERTNM Company name changed nemo acquisitions trading LIMITED\certificate issued on 09/12/11
  • NM06 ‐