- Company Overview for VIADUCT CARE C.I.C. (10700161)
- Filing history for VIADUCT CARE C.I.C. (10700161)
- People for VIADUCT CARE C.I.C. (10700161)
- More for VIADUCT CARE C.I.C. (10700161)
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 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW England to Ground Floor, Kingsgate House Wellington Road North Stockport SK4 1LW on 15 October 2020 | |
05 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
08 Jan 2020 | TM01 | Termination of appointment of Maher Al-Ausi as a director on 8 January 2020 | |
06 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
22 May 2019 | SH20 | Statement by Directors | |
22 May 2019 | SH19 |
Statement of capital on 22 May 2019
|
|
22 May 2019 | CAP-SS | Solvency Statement dated 02/05/19 | |
22 May 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
08 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 12 June 2018
|
|
08 Apr 2019 | AP01 | Appointment of Dr Maher Al-Ausi as a director on 26 March 2019 | |
08 Apr 2019 | AP01 | Appointment of Dr Darren James Aspinall as a director on 26 March 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Graham Rose as a director on 22 January 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX England to Suites 1 and 2, 5th Floor Kingsgate House Wellington Road North Stockport SK4 1LW on 13 November 2018 | |
06 Nov 2018 | AP01 | Appointment of Janine Claire Dyson as a director on 24 October 2018 | |
06 Nov 2018 | AP01 | Appointment of Mrs Susan Pamela Turner as a director on 24 October 2018 | |
06 Nov 2018 | AP01 | Appointment of Dr Elizabeth Margaret Elliott as a director on 24 October 2018 | |
06 Nov 2018 | AP01 | Appointment of Dr Jaweeda Idoo as a director on 24 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Howard Michael Sunderland as a director on 8 October 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Grenville Victor Page as a director on 8 October 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 4th Floor Stopford House Stockport SK1 3XE England to Suites 1 and 2 , 5th Floor, Kingsgate House Wellington Road North Stockport SK4 1EX on 14 September 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Alexander Duncan Eaton as a director on 3 April 2018 |