- Company Overview for ACCELLACARE UK LIMITED (04105540)
- Filing history for ACCELLACARE UK LIMITED (04105540)
- People for ACCELLACARE UK LIMITED (04105540)
- Charges for ACCELLACARE UK LIMITED (04105540)
- More for ACCELLACARE UK LIMITED (04105540)
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) |
---|---|---|---|
27 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
26 Jun 2019 | PSC07 | Cessation of Kumar Periakauppan Muthalagappan as a person with significant control on 23 May 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Viggo Ludvig Birch as a director on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Paul Fosco Talini as a director on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Ms. Nuala Murphy as a director on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Edmond Burns Mclindon as a director on 23 May 2019 | |
25 Jun 2019 | AP01 | Appointment of Simon Holmes as a director on 23 May 2019 | |
25 Jun 2019 | AP03 | Appointment of Erina Fox as a secretary on 23 May 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
12 Nov 2018 | PSC07 | Cessation of Kannahi Soundaram Muthalagappan as a person with significant control on 1 November 2018 | |
12 Nov 2018 | PSC02 | Notification of Vsk (Kenilworth) Limited as a person with significant control on 1 November 2018 | |
12 Nov 2018 | PSC01 | Notification of Kumar Periakaruppan Muthalagappan as a person with significant control on 1 November 2018 | |
31 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
15 Mar 2018 | MR01 | Registration of charge 041055400003, created on 15 March 2018 | |
31 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
02 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
25 Oct 2017 | CH01 | Director's details changed for Mr Kumar Periakauppan Muthalagappan on 9 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mrs Kannahi Soundaram Muthalagappan as a person with significant control on 31 July 2017 | |
30 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
27 Apr 2016 | AD01 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 27 April 2016 | |
03 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
31 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 |