(CS01) Confirmation statement with no updates Fri, 28th Jul 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jul 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jul 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jul 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jul 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 13th May 2019
filed on: 18th, June 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Mon, 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Sep 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Building 3 North Business Park Oakleigh Road South New Southgate London N11 1GN on Wed, 17th Oct 2018 to 149 Cricklewood Lane London NW2 2EL
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 12th Jul 2018
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd Jan 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Jul 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Jul 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 15th Apr 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd May 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 3rd May 2016: 100.00 GBP
capital
|
|
(CH03) On Fri, 15th Apr 2016 secretary's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed tetra med home health care co. LIMITEDcertificate issued on 24/03/16
filed on: 24th, March 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 5th Aug 2015: 100.00 GBP
capital
|
|
(CH01) On Tue, 2nd Jun 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 4th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 9th Jan 2013 director's details were changed
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Jul 2012
filed on: 12th, September 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 12th Sep 2012 director's details were changed
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 22nd Jun 2012. Old Address: Building 3 North London Business Park Oakleigh Road South London N11 1NP United Kingdom
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 7th Jun 2012. Old Address: 25 Sussex Way Cockfosters Barnet Hertfordshire EN4 0BQ United Kingdom
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 27th, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 31st Jul 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Wed, 29th Jun 2011. Old Address: C/O Dental Business Accountans 7 Time House 56B Crewys Road London NW2 2AD United Kingdom
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 13th May 2011. Old Address: 25 Sussex Way Cockfosters Barnet Hertfordshire EN4 0BQ United Kingdom
filed on: 13th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 31st Jul 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 31st Jul 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Jul 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(8 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, November 2009
| mortgage
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Wed, 5th Aug 2009 with complete member list
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 27th Feb 2009 Secretary appointed
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 27th Feb 2009 Appointment terminated secretary
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 29th Jan 2009 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/01/2009 from 248 chase road london N14 6HH united kingdom
filed on: 10th, January 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, July 2008
| incorporation
|
Free Download
(13 pages)
|