Advanced company searchLink opens in new window

INFLUCARE (EUROPE) LIMITED

Company number 05598694

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)
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Aug 2014 AP01 Appointment of Mr Chelliah Sri Ganesharajah as a director on 11 August 2014
08 Jul 2014 AD01 Registered office address changed from 16 the Coda Centre, Munster Road Fulham London SW6 6AW on 8 July 2014
13 Mar 2014 TM01 Termination of appointment of Stephen Hickok as a director
23 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 73,000
07 Oct 2013 AP01 Appointment of Mr Stephen Spaulding Hickok as a director
04 Oct 2013 TM01 Termination of appointment of Andrew Hickok as a director
11 Jul 2013 AP01 Appointment of Mr Gudmundur Ingvi Sverrisson as a director
11 Jul 2013 AP01 Appointment of Mr Nigel Vernon Goodman as a director
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2006
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2011
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2010
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2009
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2008
30 Apr 2013 AA Total exemption small company accounts made up to 31 October 2007
04 Feb 2013 TM01 Termination of appointment of Rupert Harris as a director
04 Feb 2013 AP01 Appointment of Mr Andrew William Hickok as a director
04 Feb 2013 TM01 Termination of appointment of Stephen Hickok as a director
03 Dec 2012 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
24 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
31 Mar 2011 TM01 Termination of appointment of Graham Clarke as a director
13 Jan 2011 AP01 Appointment of Mr Graham Staward Clarke as a director
27 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders