- Company Overview for STEM HEALTHCARE LIMITED (06194435)
- Filing history for STEM HEALTHCARE LIMITED (06194435)
- People for STEM HEALTHCARE LIMITED (06194435)
- Charges for STEM HEALTHCARE LIMITED (06194435)
- More for STEM HEALTHCARE LIMITED (06194435)
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) |
---|---|---|---|
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2021 | MA | Memorandum and Articles of Association | |
26 Apr 2021 | AD01 | Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1.04 Power Road Studios 114 Power Road Chiswick London W4 5PY on 26 April 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
22 Feb 2021 | AA | Full accounts made up to 30 September 2020 | |
14 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
30 Oct 2019 | TM01 | Termination of appointment of a director | |
30 Oct 2019 | TM01 | Termination of appointment of Robert Wood as a director on 1 October 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Nigel John Mansford as a director on 31 May 2019 | |
10 Jun 2019 | AP01 | Appointment of Mr Micheal O'leary as a director on 31 May 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
21 Feb 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Oct 2018 | AP01 | Appointment of Mr Nigel John Mansford as a director on 1 October 2018 | |
08 Oct 2018 | AP01 | Appointment of Grainne Mcaleese as a director on 1 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Julian Hedley Tompkins as a director on 1 October 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Christopher Corbin as a director on 1 October 2018 | |
03 Sep 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Jun 2018 | PSC07 | Cessation of Robert Wood as a person with significant control on 5 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Julian Hedley as a person with significant control on 5 June 2018 | |
05 Jun 2018 | PSC07 | Cessation of Chris Corbin as a person with significant control on 5 June 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
22 Feb 2018 | CH01 | Director's details changed for Mr Christopher Corbin on 21 February 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr Julian Hedley Tompkins on 21 February 2018 | |
22 Feb 2018 | AD01 | Registered office address changed from 454-458 Chiswick High Road London W4 5TT England to 1 Parkshot Richmond Surrey TW9 2rd on 22 February 2018 |