Advanced company searchLink opens in new window

SUMMERCARE LIMITED

Company number 03487592

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 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Contract 27/06/2018
28 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to purchase 1,704 ordinary & 3 b ordinary shares. 27/06/2018
28 Aug 2018 SH03 Purchase of own shares.
24 Aug 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 May 2017
  • GBP 12,005
03 Aug 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 12,002
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 CS01 Confirmation statement made on 1 May 2018 with updates
24 Jul 2018 CH03 Secretary's details changed for Mrs Ausia Raja on 1 June 2017
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 12,005
  • ANNOTATION Clarification a second filed SH01 was registered on 24/08/2018.
16 Jun 2017 AP03 Appointment of Mrs Abida Azeem Raja as a secretary on 1 June 2017
16 Jun 2017 AP03 Appointment of Mrs Ausia Raja as a secretary on 1 June 2017
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Feb 2017 TM01 Termination of appointment of Nagina Riaz as a director on 10 November 2016
27 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 10/11/2016
27 Jan 2017 SH06 Cancellation of shares. Statement of capital on 10 November 2016
  • GBP 9,505.00
27 Jan 2017 SH03 Purchase of own shares.
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 10,005
25 Mar 2016 CH01 Director's details changed for Dr Mohammed Asif Raja on 31 December 2015