ANNIE'S HEALTHCARE SERVICES C.I.C.
Company number 05535051
- Company Overview for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- Filing history for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- People for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- Charges for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
- More for ANNIE'S HEALTHCARE SERVICES C.I.C. (05535051)
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) |
---|---|---|---|
22 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
20 Sep 2023 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 4 Henniker Gardens London East Ham E6 3JG on 20 September 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with updates | |
03 Feb 2023 | PSC01 | Notification of Kelly Mitchell as a person with significant control on 27 January 2023 | |
03 Feb 2023 | PSC07 | Cessation of Zainab Yasin as a person with significant control on 27 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Miss Kelly Mitchell as a director on 27 January 2023 | |
27 Jan 2023 | TM01 | Termination of appointment of Lesley Karen Mana as a director on 27 January 2023 | |
04 Jan 2023 | TM02 | Termination of appointment of Zainab Yasin as a secretary on 20 December 2022 | |
04 Jan 2023 | TM01 | Termination of appointment of Mohamed Yasin as a director on 20 December 2022 | |
20 Dec 2022 | TM01 | Termination of appointment of Zainab Yasin as a director on 20 December 2022 | |
20 Dec 2022 | AP01 | Appointment of Mrs Lesley Karen Mana as a director on 20 December 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with updates | |
15 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
11 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 Oct 2018 | CH01 | Director's details changed for Mohamed Yasin on 9 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Andrew Roman Pena as a director on 1 August 2018 | |
20 Aug 2018 | TM01 | Termination of appointment of Stephen Farra as a director on 1 August 2018 |