Advanced company searchLink opens in new window

PRESCIENT HEALTHCARE GROUP LIMITED

Company number 02539256

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)
23 Jul 1992 AA Full group accounts made up to 31 December 1991
20 Jan 1992 88(2)R Ad 31/12/91--------- £ si 100000@.01=1000 £ ic 1001/2001
04 Dec 1991 363b Return made up to 12/09/91; full list of members
12 Nov 1991 288 Secretary resigned;director resigned;new director appointed
08 Nov 1991 88(2)R Ad 04/11/91--------- £ si 99998@.01=999 £ ic 2/1001
08 Nov 1991 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
08 Nov 1991 123 £ nc 10000/25000 16/09/91
08 Nov 1991 122 S-div 04/11/91
07 Nov 1991 288 New secretary appointed
07 Nov 1991 287 Registered office changed on 07/11/91 from: 109 uxbridge road ealing W5 5TL
07 Nov 1991 225(1) Accounting reference date shortened from 30/09 to 31/12
24 Oct 1991 CERTNM Company name changed ftc publishing LIMITED\certificate issued on 25/10/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed ftc publishing LIMITED\certificate issued on 25/10/91
24 Oct 1991 CERTNM Company name changed\certificate issued on 24/10/91
10 Oct 1991 287 Registered office changed on 10/10/91 from: sinclair house the avenue west ealing london, W13 8NT
27 Mar 1991 287 Registered office changed on 27/03/91 from: cornhill house 113 uxbridge road ealing london, W5 5TI
06 Feb 1991 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Feb 1991 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
06 Feb 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
06 Feb 1991 287 Registered office changed on 06/02/91 from: c/o kent jones and done churchill house 47 regent road stoke on trent ST1 3RQ
06 Feb 1991 224 Accounting reference date notified as 30/09
10 Jan 1991 CERTNM Company name changed offshelf 126 LTD\certificate issued on 11/01/91
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed offshelf 126 LTD\certificate issued on 11/01/91
10 Jan 1991 CERTNM Company name changed\certificate issued on 10/01/91
12 Sep 1990 NEWINC Incorporation