Advanced company searchLink opens in new window

BELLUS CARE LIMITED

Company number 07881039

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)
25 May 2024 CERTNM Company name changed integro care group LTD\certificate issued on 25/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-23
28 Feb 2024 AA Micro company accounts made up to 31 December 2022
24 Jan 2024 TM01 Termination of appointment of Nikita Nyatsanza as a director on 24 January 2024
27 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
19 Jan 2023 CERTNM Company name changed community iw health LTD\certificate issued on 19/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-02
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 2 January 2023
  • GBP 3
17 Jan 2023 AP01 Appointment of Miss Nikita Nyatsanza as a director on 4 January 2023
14 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
17 Feb 2021 AD01 Registered office address changed from Suite 2D the Links Herne Bay CT6 7GQ England to Tuppence House Main Road Longfield DA3 7PJ on 17 February 2021
13 Oct 2020 MR01 Registration of charge 078810390002, created on 9 October 2020
10 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
01 Jun 2020 AD01 Registered office address changed from 120 London Road Morden SM4 5AT England to Suite 2D the Links Herne Bay CT6 7GQ on 1 June 2020
16 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
11 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
05 Jun 2017 AD01 Registered office address changed from 126 Sandy Lane South Wallington Surrey SM6 9NR to 120 London Road Morden SM4 5AT on 5 June 2017