Advanced company searchLink opens in new window

ADVANCED MEDCARE LTD

Company number 12184495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Mar 2024 AD01 Registered office address changed from Suite 704 Ashbrooke Park Parkside Lane Leeds LS11 5SF England to Ashbrooke Business Park Unit 6, Parkside Lane Leeds LS11 5SF on 2 March 2024
25 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
16 Jul 2023 AA Micro company accounts made up to 30 September 2022
22 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
19 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
08 Oct 2021 AD01 Registered office address changed from G16(A) Mexborough Business Centre College Road Mexborough S64 9JP England to Suite 704 Ashbrooke Park Parkside Lane Leeds LS11 5SF on 8 October 2021
05 Apr 2021 AA Micro company accounts made up to 30 September 2020
11 Nov 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
24 Jul 2020 PSC04 Change of details for Mr Tamuka Tennyson Madanha as a person with significant control on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from G16(A) Mexborough Business Centre College Road Mexborough S64 9JP England to G16(A) Mexborough Business Centre College Road Mexborough S64 9JP on 24 July 2020
24 Jul 2020 CH01 Director's details changed for Mrs Thobekile Madanha on 24 July 2020
24 Jul 2020 AD01 Registered office address changed from 4 st. Michaels Road Doncaster DN4 5LT England to G16(A) Mexborough Business Centre College Road Mexborough S64 9JP on 24 July 2020
24 Jul 2020 PSC04 Change of details for Mrs Thobekile Madanha as a person with significant control on 24 July 2020
24 Jul 2020 PSC01 Notification of Tamuka Tennyson Madanha as a person with significant control on 24 July 2020
19 Feb 2020 AD01 Registered office address changed from 31 Farnley Road Balby Doncaster DN4 8TP United Kingdom to 4 st. Michaels Road Doncaster DN4 5LT on 19 February 2020
23 Nov 2019 PSC07 Cessation of Melody Portia Sibanda as a person with significant control on 23 November 2019
23 Nov 2019 TM01 Termination of appointment of Melody Portia Sibanda as a director on 23 November 2019
23 Nov 2019 AP01 Appointment of Mr Tamuka Tennyson Madanha as a director on 23 September 2019
05 Sep 2019 PSC04 Change of details for Mrs Thobekile Priscilla Madanha as a person with significant control on 5 September 2019
02 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted