Advanced company searchLink opens in new window

AGE CARE TECHNOLOGIES LIMITED

Company number 11393745

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)
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
  • GBP 121.4
25 Mar 2020 SH01 Statement of capital following an allotment of shares on 24 February 2020
  • GBP 118.4
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
  • GBP 105.30
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 14 March 2019
  • GBP 105.3
16 Aug 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 100
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 01/10/2019.
27 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-26
11 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
01 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-01
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted