- Company Overview for ACHIEVE CARE SOLUTIONS LTD (07805063)
- Filing history for ACHIEVE CARE SOLUTIONS LTD (07805063)
- People for ACHIEVE CARE SOLUTIONS LTD (07805063)
- Charges for ACHIEVE CARE SOLUTIONS LTD (07805063)
- More for ACHIEVE CARE SOLUTIONS LTD (07805063)
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 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
24 Jul 2017 | PSC01 | Notification of Abigail Muchemwa as a person with significant control on 14 July 2017 | |
08 Jun 2017 | MR01 | Registration of charge 078050630002, created on 6 June 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 29 March 2016 | |
21 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
22 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Mar 2016 | AA01 | Current accounting period shortened from 31 October 2015 to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AP01 | Appointment of Ms Abigail Muchemwa as a director on 1 June 2014 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Mar 2015 | TM01 | Termination of appointment of Chamunorwa Rubaya as a director on 19 March 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
17 Jul 2014 | AP01 | Appointment of Mr Chamunorwa Rubaya as a director on 17 July 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Mr Watson Chidyagwai on 9 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Trust Chibi as a director | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | TM01 | Termination of appointment of Johhny Walker as a director | |
14 Nov 2013 | AP01 | Appointment of Mr Trust Chibi as a director | |
14 Nov 2013 | AP01 | Appointment of Mr Johhny Albert Walker as a director | |
30 Oct 2013 | AD01 | Registered office address changed from 41 Rushberry Avenue Manchester M40 0GL England on 30 October 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |