Advanced company searchLink opens in new window

INTEGRATED FAMILY HEALTHCARE LIMITED

Company number 09362719

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)
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
07 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 20,251
07 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Iss cap inc 15/06/2016
15 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
09 Nov 2015 AP01 Appointment of Mr Theodoros Vogiatzis as a director on 22 April 2015
09 Nov 2015 AP01 Appointment of Mr Nicholas Paul Keyte as a director on 22 April 2015
09 Nov 2015 AD01 Registered office address changed from Roebuck House Surgery High Street Hastings East Sussex TN34 3EY United Kingdom to 48 st Leonards Road Bexhill on Sea East Sussex TN40 1JB on 9 November 2015
06 Nov 2015 TM01 Termination of appointment of Arash Namvar as a director on 22 April 2015
06 Nov 2015 AP01 Appointment of Dr Gregory George Eugene Wilcox as a director on 22 April 2015
06 Nov 2015 AP01 Appointment of Dr Krishnakant Radia as a director on 22 April 2015
19 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)