Advanced company searchLink opens in new window

DPEK HEALTHCARE LTD.

Company number 08584474

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 July 2022
19 Aug 2022 AD01 Registered office address changed from Unit 1 Coldham Road Coningsby Lincolnshire LN4 4SE to 73 Princes Street Metheringham Lincoln LN4 3DE on 19 August 2022
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 July 2021
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
19 Apr 2021 AA Micro company accounts made up to 31 July 2020
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
15 May 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Pamela Fountain as a person with significant control on 6 April 2016
28 Jun 2017 PSC01 Notification of Darren Fountain as a person with significant control on 6 April 2016
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Oct 2016 AD01 Registered office address changed from Unit 4 Highfields, High Dyke Navenby Lincoln LN5 0BQ England to Unit 1 Coldham Road Coningsby Lincolnshire LN4 4SE on 31 October 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
05 Jul 2016 AD01 Registered office address changed from Unit 1 Highfields High Dyke Navenby Lincoln LN5 0BQ to Unit 4 Highfields, High Dyke Navenby Lincoln LN5 0BQ on 5 July 2016
01 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
17 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
17 Jul 2015 CH01 Director's details changed for Mrs Pamela June Fountain on 17 July 2015
17 Jul 2015 CH01 Director's details changed for Mr Darren Edward Fountain on 17 July 2015