- Company Overview for AEGYS SMART CARE LTD (11835517)
- Filing history for AEGYS SMART CARE LTD (11835517)
- People for AEGYS SMART CARE LTD (11835517)
- Charges for AEGYS SMART CARE LTD (11835517)
- More for AEGYS SMART CARE LTD (11835517)
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 Feb 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
22 Aug 2022 | MR01 | Registration of charge 118355170001, created on 17 August 2022 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
14 Sep 2021 | AP01 | Appointment of Mrs Rosemond Thomas as a director on 14 September 2021 | |
20 May 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
09 Oct 2019 | TM01 | Termination of appointment of Akua Nkansah as a director on 1 October 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
16 Sep 2019 | TM01 | Termination of appointment of Joseph Nsiah as a director on 16 September 2019 | |
16 Sep 2019 | PSC07 | Cessation of Mary Yankey as a person with significant control on 16 September 2019 | |
16 Sep 2019 | AD01 | Registered office address changed from Atrium Court the Ring Bracknell RG12 1BW England to 14 Carlyle Wyndham Road London SE5 0XX on 16 September 2019 | |
10 Sep 2019 | PSC01 | Notification of Mary Yankey as a person with significant control on 4 September 2019 | |
08 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
08 Sep 2019 | PSC01 | Notification of Mary Yankey as a person with significant control on 4 September 2019 | |
08 Sep 2019 | PSC07 | Cessation of Akua Nkansah as a person with significant control on 4 September 2019 | |
08 Sep 2019 | AP01 | Appointment of Ms Mary Ndarkoh Yankey as a director on 4 September 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Joseph Nsiah as a director on 15 March 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from 25 Francis Gardens Warfield Bracknell RG42 3SX United Kingdom to Atrium Court the Ring Bracknell RG12 1BW on 21 March 2019 | |
21 Mar 2019 | PSC07 | Cessation of Joseph Nsiah as a person with significant control on 18 March 2019 |