- Company Overview for EXECUCARE LTD (08135083)
- Filing history for EXECUCARE LTD (08135083)
- People for EXECUCARE LTD (08135083)
- More for EXECUCARE LTD (08135083)
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) |
---|---|---|---|
24 Jul 2024 | CS01 | Confirmation statement made on 9 July 2024 with updates | |
28 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 28 March 2024
|
|
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 |