(CERTNM) Company name changed I2I health + care LTDcertificate issued on 27/01/24
filed on: 27th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Micro company accounts made up to 26th November 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 4th May 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 20th February 2023 to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 26th November 2021
filed on: 28th, August 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th November 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of accounting period to 28th November 2020 from 29th May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th January 2020
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th January 2020 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 25th July 2018
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th July 2018 director's details were changed
filed on: 25th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th May 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th May 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2016: 500.00 GBP
capital
|
|
(CERTNM) Company name changed shamar health care LIMITEDcertificate issued on 27/10/15
filed on: 27th, October 2015
| change of name
|
Free Download
(3 pages)
|
(CH01) On 24th August 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th August 2015: 500.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG England on 21st May 2015 to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th May 2014
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th May 2014
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4 Woodbury Business Park Woodbury Exeter Devon EX5 1AY United Kingdom on 13th February 2015 to Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG
filed on: 13th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(43 pages)
|
(SH01) Statement of Capital on 27th May 2014: 500.00 GBP
capital
|
|