- Company Overview for IDENTICARE LIMITED (12960490)
- Filing history for IDENTICARE LIMITED (12960490)
- People for IDENTICARE LIMITED (12960490)
- More for IDENTICARE LIMITED (12960490)
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) |
---|---|---|---|
11 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2024 | MA | Memorandum and Articles of Association | |
07 Mar 2024 | PSC02 | Notification of Identi Topco Limited as a person with significant control on 28 February 2024 | |
07 Mar 2024 | AD01 | Registered office address changed from Animalcare,Moorside Monks Cross York YO32 9LB United Kingdom to Moorside Monks Cross York YO32 9LB on 7 March 2024 | |
07 Mar 2024 | PSC07 | Cessation of Animalcare Limited as a person with significant control on 28 February 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Jennifer Ann Julia Winter as a director on 28 February 2024 | |
07 Mar 2024 | TM01 | Termination of appointment of Christopher James Brewster as a director on 28 February 2024 | |
17 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
27 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 November 2022 | |
26 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
26 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
26 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 Nov 2022 | AD01 | Registered office address changed from Unit 7 10 Great North Way, York Business Park Nether Poppleton York YO26 6RB England to Animalcare Moorside Monks Cross York YO32 9LB on 11 November 2022 | |
08 Nov 2022 | CS01 |
Confirmation statement made on 8 November 2022 with no updates
|
|
01 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
01 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
01 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
14 Jul 2022 | AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
17 Feb 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 October 2021 | |
14 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
13 Jan 2022 | SH02 | Sub-division of shares on 1 January 2022 | |
13 Jan 2022 | MA | Memorandum and Articles of Association | |
10 Jan 2022 | AP01 | Appointment of Mr Robert Diamond as a director on 1 January 2022 | |
17 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with updates |