- Company Overview for VINE MEDICARE LTD (10725276)
- Filing history for VINE MEDICARE LTD (10725276)
- People for VINE MEDICARE LTD (10725276)
- More for VINE MEDICARE LTD (10725276)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
17 Mar 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to 13 Grove Road Borehamwood WD6 5DU on 28 February 2024 | |
27 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
23 Jan 2023 | CH01 | Director's details changed for Mrs Molly Musarara on 23 January 2023 | |
24 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
09 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
27 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 May 2019 | AD01 | Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 29 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
12 Apr 2019 | PSC04 | Change of details for Miss Thandeka Faith Ndebele as a person with significant control on 11 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mrs Molly Musarara on 11 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Miss Thandeka Faith Ndebele on 11 April 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
07 Nov 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 7 November 2017 | |
13 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-13
|