- Company Overview for INNOVATIVE AGED CARE LIMITED (09481739)
- Filing history for INNOVATIVE AGED CARE LIMITED (09481739)
- People for INNOVATIVE AGED CARE LIMITED (09481739)
- Charges for INNOVATIVE AGED CARE LIMITED (09481739)
- More for INNOVATIVE AGED CARE LIMITED (09481739)
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) |
---|---|---|---|
11 Jan 2019 | AP01 | Appointment of Ms Josephine Clare Brand as a director on 4 December 2018 | |
11 Jan 2019 | AP03 | Appointment of Miss Carol Ann Stratton as a secretary on 4 December 2018 | |
11 Jan 2019 | AP01 | Appointment of Mr Patrick Julian Hulme Smith as a director on 4 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of James George Maitland-Cook as a director on 4 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Guy Geller as a director on 4 December 2018 | |
04 Jan 2019 | MR04 | Satisfaction of charge 094817390003 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 094817390001 in full | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Dec 2018 | MR01 | Registration of charge 094817390005, created on 10 December 2018 | |
13 Dec 2018 | MR01 | Registration of charge 094817390004, created on 10 December 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
14 Mar 2018 | MR01 | Registration of charge 094817390003, created on 14 March 2018 | |
19 Feb 2018 | MR04 | Satisfaction of charge 094817390002 in full | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2016
|
|
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Oct 2016 | MR01 | Registration of charge 094817390002, created on 10 October 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 9 Pooles Lane Pooles Lane London SW10 0RH United Kingdom to Second Floor 32-33 Gosfield Street Fitzrovia London W1W 6HL on 12 July 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
27 May 2016 | MR01 | Registration of charge 094817390001, created on 24 May 2016 | |
30 Sep 2015 | AP01 | Appointment of Mr Guy Geller as a director on 29 September 2015 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|