- Company Overview for EMPATHY CARE24 LIMITED (09406333)
- Filing history for EMPATHY CARE24 LIMITED (09406333)
- People for EMPATHY CARE24 LIMITED (09406333)
- More for EMPATHY CARE24 LIMITED (09406333)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 18 July 2023 with updates | |
18 Jul 2023 | TM01 | Termination of appointment of Tonderai Chida as a director on 28 March 2023 | |
10 Jul 2023 | PSC01 | Notification of Nyarai Deborah Reuben as a person with significant control on 28 March 2023 | |
10 Jul 2023 | PSC01 | Notification of Munyaradzi Reuben as a person with significant control on 28 March 2023 | |
10 Jul 2023 | PSC07 | Cessation of Tonderai Chida as a person with significant control on 28 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
30 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Jan 2022 | AD01 | Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ England to Suite 1 35 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 28 January 2022 | |
18 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from 12 Matthau Lane Oxley Park Milton Keynes MK4 4SY United Kingdom to Regents Pavilion 4 Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BJ on 12 July 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
13 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
14 Nov 2017 | AP01 | Appointment of Mrs Nyarai Deborah Reuben as a director on 1 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Mr Munyaradzi Reuben as a director on 9 November 2017 | |
09 Nov 2017 | ANNOTATION |
Rectified The AP01 was removed from the public register on 24/04/2018 as it is invalid or ineffective
|
|
09 Nov 2017 | TM02 | Termination of appointment of Nyarai Reuben as a secretary on 9 November 2017 |