Advanced company searchLink opens in new window

ANNIE'S HEALTHCARE SERVICES C.I.C.

Company number 05535051

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)
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
17 Aug 2017 PSC01 Notification of Zainab Yasin as a person with significant control on 6 April 2016
31 May 2017 AA Total exemption full accounts made up to 31 August 2016
05 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
01 Dec 2015 CH01 Director's details changed for Mrs Zainab Yasin on 24 November 2015
30 Nov 2015 CH03 Secretary's details changed for Mrs Zainab Yasin on 24 November 2015
08 Sep 2015 CH01 Director's details changed for Mr Andrew Roman Pena on 3 September 2015
08 Sep 2015 CH01 Director's details changed for Mr Stephen Farra on 3 September 2015
08 Sep 2015 CH01 Director's details changed for Mohamed Yasin on 3 September 2015
04 Sep 2015 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015
27 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
21 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Nov 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
10 Jun 2014 MR04 Satisfaction of charge 1 in full
15 Oct 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
21 May 2013 AD01 Registered office address changed from 10 Southbrook Mews London SE12 8LG United Kingdom on 21 May 2013
15 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
03 Jan 2012 AD01 Registered office address changed from 10 Southbrook Mews London SE12 8LG United Kingdom on 3 January 2012
03 Jan 2012 AD01 Registered office address changed from 102 Westcombe Hill London SE3 7DT United Kingdom on 3 January 2012