- Company Overview for ADJUVO CARE & SUPPORT LTD (10734596)
- Filing history for ADJUVO CARE & SUPPORT LTD (10734596)
- People for ADJUVO CARE & SUPPORT LTD (10734596)
- Registers for ADJUVO CARE & SUPPORT LTD (10734596)
- More for ADJUVO CARE & SUPPORT LTD (10734596)
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) |
---|---|---|---|
19 Apr 2024 | AA | Micro company accounts made up to 29 July 2023 | |
04 Sep 2023 | AP01 | Appointment of Mr James David Mellor as a director on 1 September 2023 | |
27 Jul 2023 | AA | Micro company accounts made up to 29 July 2022 | |
27 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 29 July 2022 | |
25 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
22 Nov 2022 | TM01 | Termination of appointment of Simon Joseph Harrison as a director on 22 November 2022 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
01 Jun 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
11 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
26 Apr 2021 | AA01 | Previous accounting period extended from 30 April 2020 to 31 July 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mr Ian Barry Burgess on 18 December 2018 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Nov 2020 | AP01 | Appointment of Mr Simon Joseph Harrison as a director on 12 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
06 Feb 2020 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
06 Feb 2020 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
30 Oct 2019 | PSC08 | Notification of a person with significant control statement | |
29 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 October 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Paul Stephen Green as a director on 27 September 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of George Richard Robert Fielding as a director on 23 July 2019 | |
14 May 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
09 May 2019 | PSC08 | Notification of a person with significant control statement |