- Company Overview for WECARE24 MEDICAL SERVICES LIMITED (08960134)
- Filing history for WECARE24 MEDICAL SERVICES LIMITED (08960134)
- People for WECARE24 MEDICAL SERVICES LIMITED (08960134)
- Charges for WECARE24 MEDICAL SERVICES LIMITED (08960134)
- More for WECARE24 MEDICAL SERVICES LIMITED (08960134)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
20 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
24 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
27 Feb 2020 | MR04 | Satisfaction of charge 089601340001 in full | |
10 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
07 Feb 2020 | CH01 | Director's details changed for Judith Nahurira on 15 June 2014 | |
27 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
28 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
19 May 2018 | AD01 | Registered office address changed from Unit 2 Rosehill Business Centre Normanton Road Derby DE23 6RH to Unit 22 Normanton Road Derby DE23 6RH on 19 May 2018 | |
07 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2018 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off |