- Company Overview for QURES HEALTHCARE LIMITED (07644795)
- Filing history for QURES HEALTHCARE LIMITED (07644795)
- People for QURES HEALTHCARE LIMITED (07644795)
- More for QURES HEALTHCARE LIMITED (07644795)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
18 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
17 Mar 2023 | CH01 | Director's details changed for Mr Richard George Stead on 13 March 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
09 May 2022 | PSC02 | Notification of Qures Group Limited as a person with significant control on 6 April 2016 | |
04 May 2022 | PSC07 | Cessation of Richard George Stead as a person with significant control on 6 April 2016 | |
04 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 24 May 2020 with updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
05 Apr 2019 | PSC04 | Change of details for Mr Richard George Stead as a person with significant control on 4 April 2019 | |
05 Apr 2019 | CH01 | Director's details changed for Mr Richard George Stead on 4 April 2019 | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN England to Bank Chambers Brook Street Bishops Waltham Hampshire SO32 1AX on 13 March 2019 | |
01 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from Hippocampus House Hulme Lane Lower Peover Knutsford Cheshire WA16 9QQ England to 20 Bostock Hall Bostock Road Bostock Middlewich CW10 9JN on 19 March 2018 | |
16 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
20 Oct 2017 | PSC01 | Notification of Richard Stead as a person with significant control on 6 April 2016 | |
19 May 2017 | AA | Micro company accounts made up to 30 June 2016 | |
27 Jul 2016 | RP04AR01 | Second filing of the annual return made up to 24 May 2015 |