- Company Overview for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Filing history for DOCTOR CARE ANYWHERE LIMITED (08614024)
- People for DOCTOR CARE ANYWHERE LIMITED (08614024)
- Charges for DOCTOR CARE ANYWHERE LIMITED (08614024)
- More for DOCTOR CARE ANYWHERE LIMITED (08614024)
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) |
---|---|---|---|
09 Dec 2015 | AD01 | Registered office address changed from Sovereign House Miles Gray Road Basildon Essex SS14 3FR England to C/O Wisteria Ltd the Grange Barn Pikes End Pinner Middlesex HA5 2EX on 9 December 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr David Jeremy Ravech as a director on 27 August 2015 | |
30 Sep 2015 | AP01 | Appointment of Dr Bayju Ashvin Thakar as a director on 27 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Sean Douglas Riddell as a director on 27 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Jennifer May Alice Riddell as a director on 27 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Farzad Entikabi as a director on 27 August 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Daniel Jordan Marovitz as a director on 27 August 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 26 Finsbury Square London EC2A 1DS to Sovereign House Miles Gray Road Basildon Essex SS14 3FR on 30 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 August 2015
|
|
04 Sep 2015 | AD01 | Registered office address changed from 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP England to 26 Finsbury Square London EC2A 1DS on 4 September 2015 | |
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
12 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2015 | TM01 | Termination of appointment of Bayju Ashvin Thakar as a director on 15 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Jennifer May Alice Riddell on 21 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Sean Douglas Riddell on 21 July 2015 | |
20 Jul 2015 | TM01 | Termination of appointment of Michael Lewis Stein as a director on 19 May 2015 | |
06 May 2015 | SH01 |
Statement of capital following an allotment of shares on 17 April 2015
|
|
28 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from The Hub New Zealand House 80 Haymarket London Greater London SW1Y 4TE to 1 Queen Anne's Gate Building 21 Dartmouth Street London SW1H 9BP on 6 March 2015 | |
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 December 2014
|
|
05 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 July 2014 | |
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2014
|