Advanced company searchLink opens in new window

VETPIX LIMITED

Company number 06710388

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)
01 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
14 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
24 Dec 2012 CH03 Secretary's details changed for Jeremy David Johnson on 21 December 2012
21 Dec 2012 CH01 Director's details changed for Mr Jeremy David Johnson on 21 December 2012
13 Dec 2012 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB United Kingdom on 13 December 2012
02 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
01 Oct 2012 AD02 Register inspection address has been changed from C/O Prescription Marketing Ltd Po Box Po Box1122 10 Tring Road Wilstone Tring Hertfordshire HP23 4WS
11 Nov 2011 AP01 Appointment of Mrs Caroline Elizabeth Johnson as a director
11 Nov 2011 TM01 Termination of appointment of Prescription Marketing Limited as a director
07 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
06 Oct 2011 CERTNM Company name changed pmark healthcare LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
  • NM01 ‐ Change of name by resolution
03 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
25 May 2011 AD01 Registered office address changed from Moss Cottage 59 Bolshaw Road Heald Green, Cheadle Cheshire SK8 3NY on 25 May 2011
09 Dec 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
09 Dec 2010 AA Accounts for a dormant company made up to 30 September 2010
15 Nov 2010 CH02 Director's details changed for Prescription Marketing Limited on 29 September 2010
15 Nov 2010 AD02 Register inspection address has been changed
25 May 2010 AA Accounts for a dormant company made up to 30 September 2009
29 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
29 Sep 2008 NEWINC Incorporation