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)
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
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
18 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
18 Jul 2014 AP01 Appointment of Ms Mairi Patricia Perrett as a director on 17 July 2014
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from the Gables the Street Framingham Pigot Norwich NR14 7QJ on 9 April 2014
28 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2014 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-27
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 25 July 2013
02 Jan 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
24 Dec 2012 AD01 Registered office address changed from 35 New Broad Street London EC2M 1NH on 24 December 2012
19 Nov 2012 AD01 Registered office address changed from 35 New Bridge Street London EC2M 1NH United Kingdom on 19 November 2012
09 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted