- Company Overview for DIGNICARE LIMITED (06396999)
- Filing history for DIGNICARE LIMITED (06396999)
- People for DIGNICARE LIMITED (06396999)
- Charges for DIGNICARE LIMITED (06396999)
- More for DIGNICARE LIMITED (06396999)
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 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
24 Feb 2015 | TM01 | Termination of appointment of Sharon Mankoo as a director on 1 November 2014 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
21 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
11 Dec 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
11 Dec 2009 | CH01 | Director's details changed for Sharon Mankoo on 1 November 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Gizelle Gaynor Armstrong on 1 November 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 May 2009 | 363a | Return made up to 11/10/08; full list of members | |
17 Apr 2009 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from craker croft stirton lane stirton skipton north yorkshire BD23 3LN | |
21 Apr 2008 | 288a | Director appointed sharon mankoo | |
21 Apr 2008 | 288b | Appointment terminated director business information research & reporting LTD | |
21 Apr 2008 | 288b | Appointment terminated secretary irene harrison | |
21 Apr 2008 | 288a | Director and secretary appointed gizelle gaynor armstrong | |
21 Apr 2008 | 287 | Registered office changed on 21/04/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
11 Oct 2007 | NEWINC | Incorporation |