Advanced company searchLink opens in new window

DOCTOR CARE ANYWHERE LIMITED

Company number 08614024

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
20 Jul 2015 TM01 Termination of appointment of Michael Lewis Stein as a director on 19 May 2015
06 May 2015 SH01 Statement of capital following an allotment of shares on 17 April 2015
  • GBP 11,577.95
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 11,240.73
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Mar 2015 AD01 Registered office address changed from , the Hub New Zealand House 80 Haymarket, London, Greater London, SW1Y 4TE to 13-15 Bouverie Street 2nd Floor London EC4Y 8DP on 6 March 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 10,304
05 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 July 2014
18 Feb 2015 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 10,304
03 Feb 2015 AP01 Appointment of Mrs Kate Newhouse as a director on 2 February 2015
27 Jan 2015 AP01 Appointment of Dr Farzad Entikabi as a director on 18 December 2014
18 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000

Statement of capital on 2014-08-18
  • GBP 10,000
15 Aug 2014 AP01 Appointment of Phillip Andrew Woodrow as a director on 11 March 2014
14 Aug 2014 AP01 Appointment of Daniel Jordan Marovitz as a director on 11 February 2014
13 Aug 2014 AP01 Appointment of Jenny May Alice Riddell as a director on 11 February 2014
13 Aug 2014 AP01 Appointment of Mr Sean Douglas Riddell as a director on 11 February 2014
30 Jun 2014 AD01 Registered office address changed from , 1 Park Row, Leeds, LS1 5AB, United Kingdom on 30 June 2014
11 Feb 2014 SH02 Sub-division of shares on 15 January 2014
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 16 January 2014
  • GBP 1,000
03 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jul 2013 NEWINC Incorporation