Advanced company searchLink opens in new window

YC HEALTHCARE LIMITED

Company number 03901933

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)
08 Jan 2004 363s Return made up to 04/01/04; full list of members
06 Jan 2004 AA Total exemption small company accounts made up to 31 July 2003
10 Feb 2003 225 Accounting reference date extended from 31/01/03 to 31/07/03
10 Feb 2003 363s Return made up to 04/01/03; full list of members
18 Nov 2002 287 Registered office changed on 18/11/02 from: 23/25 bell street reigate surrey RH2 7AD
04 Nov 2002 AA Accounts made up to 31 January 2002
01 Nov 2002 288a New secretary appointed
01 Nov 2002 288b Secretary resigned
01 Nov 2002 288b Director resigned
01 Nov 2002 288b Director resigned
17 Jan 2002 363s Return made up to 04/01/02; full list of members
17 Jan 2002 363(288) Director's particulars changed
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's particulars changed
03 Sep 2001 AA Accounts made up to 31 January 2001
23 Aug 2001 CERTNM Company name changed speed 8019 LIMITED\certificate issued on 23/08/01
21 Aug 2001 288a New director appointed
21 Aug 2001 288a New director appointed
06 Jun 2001 363s Return made up to 04/01/01; full list of members
15 Feb 2001 287 Registered office changed on 15/02/01 from: c/o park nelson 1 bell yard london WC2A 2JP
21 Mar 2000 288b Secretary resigned
21 Mar 2000 288b Director resigned
15 Mar 2000 288a New secretary appointed;new director appointed
15 Mar 2000 288a New director appointed
04 Feb 2000 287 Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ
04 Jan 2000 NEWINC Incorporation