Advanced company searchLink opens in new window

ONCACARE (U.K.) LIMITED

Company number 12713739

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2025 AA Accounts for a small company made up to 30 December 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
27 Sep 2023 AA Accounts for a small company made up to 30 December 2022
14 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
14 Jul 2023 AP01 Appointment of Tracy Brown as a director on 20 April 2023
14 Jul 2023 AP01 Appointment of Mr Paul Fosco Talini as a director on 20 April 2023
14 Jul 2023 AP01 Appointment of Mr Gareth Milborrow as a director on 20 April 2023
14 Jul 2023 TM01 Termination of appointment of George Mcmillan as a director on 20 April 2023
14 Jul 2023 TM01 Termination of appointment of Ute Meta Berger as a director on 20 April 2023
14 Jul 2023 TM01 Termination of appointment of Essam Abdulhakim as a director on 20 April 2023
23 May 2023 AD01 Registered office address changed from Bloomsbury Building 10 Bloomsbury Way Holburn London WC1A 2SL England to 500 South Oak Way Green Park Reading Berkshire RG2 6AD on 23 May 2023
17 May 2023 PSC05 Change of details for Icon Public Limited Company as a person with significant control on 20 April 2023
17 May 2023 PSC07 Cessation of Km Worldwide Business Ltd as a person with significant control on 20 April 2023
05 May 2023 TM01 Termination of appointment of Kumar Periakaruppan Muthalagappan as a director on 20 April 2023
26 Oct 2022 AP01 Appointment of Dr. Ute Meta Berger as a director on 21 September 2022
25 Oct 2022 TM01 Termination of appointment of Nuala Murphy as a director on 21 September 2022
22 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
22 Jul 2022 PSC02 Notification of Km Worldwide Business Ltd as a person with significant control on 24 July 2020
22 Jul 2022 PSC07 Cessation of Kumar Periakaruppan Muthalagappan as a person with significant control on 24 July 2020
28 Mar 2022 AA Accounts for a small company made up to 30 December 2021
28 Oct 2021 AA01 Current accounting period extended from 31 July 2021 to 30 December 2021
05 Oct 2021 AD01 Registered office address changed from Concept House 6 Stoneycroft Rise Chandlers Ford Eastleigh Hampshire SO53 3LD United Kingdom to Bloomsbury Building 10 Bloomsbury Way Holburn London WC1A 2SL on 5 October 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
12 Apr 2021 PSC02 Notification of Icon Public Limited Company as a person with significant control on 24 July 2020
12 Apr 2021 PSC01 Notification of Kumar Periakaruppan Muthalagappan as a person with significant control on 24 July 2020