- Company Overview for SMARTCARE LICENCE LIMITED (06780915)
- Filing history for SMARTCARE LICENCE LIMITED (06780915)
- People for SMARTCARE LICENCE LIMITED (06780915)
- More for SMARTCARE LICENCE LIMITED (06780915)
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 Oct 2011 | CONNOT | Change of name notice | |
23 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
06 Jan 2011 | AD01 | Registered office address changed from 7 the Buchan Camberley Surrey GU15 3XB United Kingdom on 6 January 2011 | |
28 Sep 2010 | AD01 | Registered office address changed from Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU Uk on 28 September 2010 | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Apr 2010 | TM02 | Termination of appointment of Fiona Cole as a secretary | |
19 Apr 2010 | TM01 | Termination of appointment of John Cole as a director | |
19 Apr 2010 | TM01 | Termination of appointment of Fiona Cole as a director | |
30 Mar 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for John Michael Cole on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Mr Alexander Van Oortmerssen on 30 March 2010 | |
30 Mar 2010 | CH01 | Director's details changed for Fiona Elizabeth Cole on 30 March 2010 | |
22 Jun 2009 | 288a | Director appointed alex van oortmerssen | |
22 Jun 2009 | 288a | Director appointed fiona elizabeth cole | |
23 Apr 2009 | 128(3) | Statement of rights variation attached to shares | |
30 Dec 2008 | NEWINC | Incorporation |