Advanced company searchLink opens in new window

EXECUCARE LTD

Company number 08135083

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)
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 230
29 Feb 2024 AP01 Appointment of Mrs Nicola Clare Reames as a director on 1 February 2024
19 Dec 2023 AP01 Appointment of Ms Francesca Helen Clara Sabbah Perrett as a director on 19 December 2023
18 Sep 2023 AA Micro company accounts made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
28 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
05 Aug 2021 AA Micro company accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
20 Nov 2018 AA Micro company accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Jan 2018 PSC04 Change of details for Mr Stephen Perrett as a person with significant control on 30 January 2018
27 Jan 2018 PSC04 Change of details for Ms Mairi Perrett as a person with significant control on 27 January 2018
27 Jan 2018 CH01 Director's details changed for Mr Stephen Perrett on 27 January 2018
17 Nov 2017 AA Micro company accounts made up to 31 December 2016
09 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
07 Mar 2017 AD01 Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to The Gables the Street Framingham Pigot Norwich Norfolk NR14 7QJ on 7 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
08 Jun 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 14 Gray's Inn Road London WC1X 8HN on 8 June 2016