THE RALPH VETERINARY REFERRAL CENTRE PLC
Company number 09905661
- Company Overview for THE RALPH VETERINARY REFERRAL CENTRE PLC (09905661)
- Filing history for THE RALPH VETERINARY REFERRAL CENTRE PLC (09905661)
- People for THE RALPH VETERINARY REFERRAL CENTRE PLC (09905661)
- More for THE RALPH VETERINARY REFERRAL CENTRE PLC (09905661)
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) |
---|---|---|---|
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 30 January 2025
|
|
19 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 31 March 2024
|
|
29 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
26 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
26 Oct 2022 | PSC07 | Cessation of Iqbal Amirali Dhanji as a person with significant control on 3 May 2022 | |
15 Sep 2022 | AA | Full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
06 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 5 January 2022
|
|
07 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
02 Feb 2021 | AAMD | Amended full accounts made up to 31 March 2020 | |
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
18 Jan 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 10 January 2020
|
|
16 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
15 Jan 2020 | AP01 | Appointment of Mr Andrew Wojceich Zychowski as a director on 14 January 2020 | |
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
17 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2019
|
|
16 Dec 2019 | PSC07 | Cessation of Shailen Jasani as a person with significant control on 27 September 2019 | |
24 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 30 High Street Great Bookham Surrey KT23 4AG to The Ralph Fourth Avenue Globe Business Park Marlow Bucks SL7 1YG on 13 August 2019 |