- Company Overview for AGE CARE TECHNOLOGIES LIMITED (11393745)
- Filing history for AGE CARE TECHNOLOGIES LIMITED (11393745)
- People for AGE CARE TECHNOLOGIES LIMITED (11393745)
- More for AGE CARE TECHNOLOGIES LIMITED (11393745)
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) |
---|---|---|---|
04 Jun 2020 | AP01 | Appointment of Mr Andrew Fender as a director on 4 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
25 May 2020 | TM01 | Termination of appointment of Lee Hampston as a director on 25 May 2020 | |
25 May 2020 | TM01 | Termination of appointment of Andrew Fender as a director on 25 May 2020 | |
25 May 2020 | TM02 | Termination of appointment of Andrew Fender as a secretary on 25 May 2020 | |
30 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 27 March 2020
|
|
25 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 24 February 2020
|
|
24 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Jan 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 30 November 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ England to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JZ on 5 December 2019 | |
01 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 31/05/2019 | |
20 Sep 2019 | CH01 | Director's details changed for Mr Andrew Fender on 20 September 2019 | |
20 Sep 2019 | CH03 | Secretary's details changed for Mr Andrew Fender on 20 September 2019 | |
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 3 June 2019
|
|
19 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 14 March 2019
|
|
16 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 4 January 2019
|
|
19 Jul 2019 | CH01 | Director's details changed for Mr Lee Hampston on 19 July 2019 | |
19 Jul 2019 | PSC04 | Change of details for Dr Ian Philp as a person with significant control on 19 July 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from 62 Ashlawn Crescent Solihull B91 1PS United Kingdom to 7 the Courtyard Buntsford Drive Bromsgrove Worcestershire B60 3DJ on 19 July 2019 | |
12 Jun 2019 | CS01 |
Confirmation statement made on 31 May 2019 with updates
|
|
27 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|