(TM01) 2024/01/17 - the day director's appointment was terminated
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2024/01/10.
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/09/06
filed on: 7th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/10/02
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 4th, December 2021
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2021/10/02
filed on: 2nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/02
filed on: 2nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020/08/27
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, November 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/11/26
filed on: 12th, November 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2018/11/26
filed on: 11th, November 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018/11/26
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/27
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) 2018/10/29 - the day director's appointment was terminated
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) 2018/10/15 - the day director's appointment was terminated
filed on: 27th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/27
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/02/23
filed on: 23rd, February 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2018/01/17.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/01/17.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 2018/01/15 - the day director's appointment was terminated
filed on: 17th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/01/12
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/27
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/08/16.
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/21
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, June 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) 2016/12/01 - the day director's appointment was terminated
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/08/27
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 2016/10/14. New Address: 197 Honeysuckle Road Southampton Hampshire SO16 3BQ. Previous address: Flat 9 Elizabeth House Calmore Drive Calmore Southampton Hampshire SO40 2ZW England
filed on: 14th, October 2016
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/12/15. New Address: Flat 9 Elizabeth House Calmore Drive Calmore Southampton Hampshire SO40 2ZW. Previous address: 38 Rumbridge Street Totton Southampton Hampshire SO40 9DS
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/05
filed on: 7th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/08/13 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 8th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 9th, October 2014
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, October 2014
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 2nd, October 2014
| resolution
|
|
(AR01) Annual return drawn up to 2014/08/13 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/09/16
capital
|
|
(CH01) On 2014/09/16 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 17th, June 2014
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed burlacu-marius&burlacu-oana health care LIMITEDcertificate issued on 17/06/14
filed on: 17th, June 2014
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2014/05/30
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 11th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2014/05/29.
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/12/19 from the Grange Morannedd Pier Road Tywyn Gwynedd LL36 0AL
filed on: 19th, December 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, December 2013
| resolution
|
Free Download
(1 page)
|
(CH01) On 2013/12/03 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/08/13 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|
(CH01) On 2013/01/01 director's details were changed
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed marius&oana healt service LIMITEDcertificate issued on 13/11/12
filed on: 13th, November 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/08/14 from Morannedd Pier Road Tywyn Gwynedd Tywyn Wales LL36 0AL Wales
filed on: 14th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, August 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|