- Company Overview for NORTH DEVON TRAVEL CLINIC LTD (11710085)
- Filing history for NORTH DEVON TRAVEL CLINIC LTD (11710085)
- People for NORTH DEVON TRAVEL CLINIC LTD (11710085)
- Registers for NORTH DEVON TRAVEL CLINIC LTD (11710085)
- More for NORTH DEVON TRAVEL CLINIC LTD (11710085)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with no updates | |
05 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
06 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Sep 2023 | MA | Memorandum and Articles of Association | |
12 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 20 March 2023
|
|
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
02 Jan 2022 | CH01 | Director's details changed for Mrs Gemma Fay Evans on 2 January 2022 | |
02 Jan 2022 | CH01 | Director's details changed for Mr Kelvyn John Evans on 2 January 2022 | |
02 Jan 2022 | PSC04 | Change of details for Mrs Gemma Fay Evans as a person with significant control on 2 January 2022 | |
02 Jan 2022 | PSC04 | Change of details for Mr Kelvyn John Evans as a person with significant control on 2 January 2022 | |
02 Jan 2022 | AD01 | Registered office address changed from The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS United Kingdom to Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3BT on 2 January 2022 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
06 Jul 2021 | PSC04 | Change of details for Mr Kelvyn John Evans as a person with significant control on 3 April 2019 | |
05 Jul 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 31 March 2021 | |
05 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 3 April 2019
|
|
05 Jul 2021 | PSC01 | Notification of Gemma Fay Evans as a person with significant control on 3 April 2019 | |
01 Jun 2021 | CH01 | Director's details changed for Mr Kelvyn John Evans on 1 June 2021 | |
01 Jun 2021 | PSC04 | Change of details for Mr Kelvyn John Evans as a person with significant control on 1 June 2021 | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 May 2021 | AD01 | Registered office address changed from Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England to The Old Chapel Ancora Monkleigh Bideford Devon EX39 5JS on 24 May 2021 | |
08 Feb 2021 | AD01 | Registered office address changed from Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England to Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG on 8 February 2021 |