Advanced company searchLink opens in new window

IDENTICARE LIMITED

Company number 12960490

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)
11 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/10/2023
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
  • ANNOTATION Part Rectified Pages containing unnecessary material within the agreement were administratively removed from the public register on 13/09/2022
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
  • GBP 1.25
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