- Company Overview for ATHEPIUS LTD (11274215)
- Filing history for ATHEPIUS LTD (11274215)
- People for ATHEPIUS LTD (11274215)
- Registers for ATHEPIUS LTD (11274215)
- More for ATHEPIUS LTD (11274215)
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) |
---|---|---|---|
04 Jul 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
05 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mrs Elizabeth Caroline Berkeley as a person with significant control on 30 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with updates | |
09 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 May 2022 | CERTNM |
Company name changed berkeley medical and psychiatric LIMITED\certificate issued on 11/05/22
|
|
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
03 Dec 2019 | PSC04 | Change of details for Mrs Elizabeth Caroline Berkeley as a person with significant control on 2 December 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from 1 East View Aspatria Wigton CA7 2LY United Kingdom to Manor House Oughterside Wigton CA7 2PT on 3 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Dr Daniel James Gordon Berkeley on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mrs Elizabeth Caroline Berkeley on 2 December 2019 | |
11 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
26 Mar 2019 | AD03 | Register(s) moved to registered inspection location Clint Mill Cornmarket Penrith CA11 7HW | |
26 Mar 2019 | AD02 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
20 Apr 2018 | PSC07 | Cessation of Daniel James Gordon Berkeley as a person with significant control on 31 March 2018 | |
20 Apr 2018 | PSC01 | Notification of Elizabeth Caroline Berkeley as a person with significant control on 31 March 2018 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|