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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |