- Company Overview for CAREKEM LIMITED (09719357)
- Filing history for CAREKEM LIMITED (09719357)
- People for CAREKEM LIMITED (09719357)
- More for CAREKEM LIMITED (09719357)
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 Apr 2020 | CH01 | Director's details changed for Mr Karl Terence Rice on 24 April 2020 | |
22 Apr 2020 | TM01 | Termination of appointment of Thomas O'reilly as a director on 6 April 2020 | |
19 Mar 2020 | AD01 | Registered office address changed from D5 Culham Science Centre Culham Science Centre Abingdon Oxfordshire OX14 3DB United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY on 19 March 2020 | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
23 Aug 2018 | CH01 | Director's details changed for Mr Karl Terence Rice on 17 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Karl Terence Rice as a person with significant control on 17 August 2018 | |
23 Aug 2018 | PSC04 | Change of details for Mr Gerard Joseph Neaves as a person with significant control on 17 August 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr Gerard Joseph Neaves on 17 August 2018 | |
17 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Nov 2017 | PSC01 | Notification of Karl Terence Rice as a person with significant control on 11 September 2017 | |
04 Nov 2017 | PSC04 | Change of details for Mr Gerry Neaves as a person with significant control on 11 September 2017 | |
04 Nov 2017 | PSC01 | Notification of Gerry Neaves as a person with significant control on 11 September 2017 | |
12 Sep 2017 | PSC01 | Notification of Thomas O'reilly as a person with significant control on 11 September 2017 | |
12 Sep 2017 | PSC07 | Cessation of Vicky O'reilly as a person with significant control on 11 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Thomas O'reilly as a director on 11 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Gerard Neaves as a director on 11 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr Karl Rice as a director on 11 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Joan Rice as a director on 11 September 2017 | |
12 Sep 2017 | TM01 | Termination of appointment of Victoria Anne O'reilly as a director on 11 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
25 Mar 2017 | AA01 | Current accounting period shortened from 31 August 2017 to 31 March 2017 |