- Company Overview for DPEK HEALTHCARE LTD. (08584474)
- Filing history for DPEK HEALTHCARE LTD. (08584474)
- People for DPEK HEALTHCARE LTD. (08584474)
- More for DPEK HEALTHCARE LTD. (08584474)
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
|
|
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
|
|
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 |