- Company Overview for THE CAPE DOCTOR LIMITED (08021638)
- Filing history for THE CAPE DOCTOR LIMITED (08021638)
- People for THE CAPE DOCTOR LIMITED (08021638)
- More for THE CAPE DOCTOR LIMITED (08021638)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
22 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
11 Apr 2018 | CH01 | Director's details changed for Dr Mark Alan Furman on 11 April 2018 | |
11 Apr 2018 | CH01 | Director's details changed for Mrs Lucy Sarah Furman on 11 April 2018 | |
08 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 2 February 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Mrs Lucy Sarah Furman on 1 June 2016 | |
11 Jan 2017 | CH01 | Director's details changed for Dr Mark Alan Furman on 1 June 2016 | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
|