Advanced company searchLink opens in new window

ASSISTED MEDICARE SERVICES LIMITED

Company number 15077588

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)
15 Jun 2024 PSC04 Change of details for Ms Miranda Muzah as a person with significant control on 13 April 2024
15 Jun 2024 PSC07 Cessation of Piet Van Gelder as a person with significant control on 13 April 2024
22 Feb 2024 PSC04 Change of details for Ms Daphne Nyarai Muza as a person with significant control on 20 February 2024
21 Feb 2024 PSC04 Change of details for Ms Daphne Nyara Muza as a person with significant control on 20 February 2024
21 Feb 2024 PSC01 Notification of Daphne Nyarai Muza as a person with significant control on 20 February 2024
21 Feb 2024 PSC07 Cessation of Daphne Nyarai Muza as a person with significant control on 20 February 2024
21 Feb 2024 AP01 Appointment of Ms Daphne Nyara Muza as a director on 20 February 2024
21 Feb 2024 TM01 Termination of appointment of Daphne Nyarai Muza as a director on 20 February 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Feb 2024 AP03 Appointment of Mr Piet Van Gelder as a secretary on 19 February 2024
20 Feb 2024 PSC04 Change of details for Ms Miranda Muzah as a person with significant control on 19 February 2024
20 Feb 2024 PSC04 Change of details for Ms Daphne Nyarai Muza as a person with significant control on 19 February 2024
17 Feb 2024 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ to 31 Hoylake Court Mickleover Derby DE3 0PT on 17 February 2024
06 Oct 2023 PSC01 Notification of Miranda Muzah as a person with significant control on 2 October 2023
06 Oct 2023 AP01 Appointment of Ms Miranda Muzah as a director on 2 October 2023
02 Sep 2023 AD01 Registered office address changed from 65 Victoria Court Victoria Street Grimsby DN31 1PT England to 61 Bridge Street Kington HR5 3DJ on 2 September 2023
16 Aug 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-08-16
  • GBP 2