- Company Overview for FIRSTCARE (UK) LIMITED (07215305)
- Filing history for FIRSTCARE (UK) LIMITED (07215305)
- People for FIRSTCARE (UK) LIMITED (07215305)
- Charges for FIRSTCARE (UK) LIMITED (07215305)
- More for FIRSTCARE (UK) LIMITED (07215305)
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) |
---|---|---|---|
06 Aug 2018 | MR01 | Registration of charge 072153050004, created on 18 July 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 8 Norman Avenue Sunnyhill Derby DE23 1HL to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 14 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Oct 2017 | MR01 | Registration of charge 072153050003, created on 24 October 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of Raffia Ali as a person with significant control on 1 June 2017 | |
03 Jul 2017 | PSC01 | Notification of Raza Ali as a person with significant control on 6 April 2016 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 May 2017
|
|
31 Jan 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
30 Jun 2016 | MR01 | Registration of charge 072153050002, created on 29 June 2016 | |
19 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Aug 2015 | MA | Memorandum and Articles of Association | |
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
19 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
22 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2015 | AD01 | Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England to 8 Norman Avenue Sunnyhill Derby DE23 1HL on 1 April 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from C/O C/O Kja Kilner Johnson Ltd Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 25 March 2015 | |
11 Feb 2015 | MR01 | Registration of charge 072153050001, created on 28 January 2015 | |
15 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
29 Apr 2014 | CH01 | Director's details changed for Mr Raza Ali on 31 July 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |