ASSISTED MEDICARE SERVICES LIMITED
Company number 15077588
- Company Overview for ASSISTED MEDICARE SERVICES LIMITED (15077588)
- Filing history for ASSISTED MEDICARE SERVICES LIMITED (15077588)
- People for ASSISTED MEDICARE SERVICES LIMITED (15077588)
- More for ASSISTED MEDICARE SERVICES LIMITED (15077588)
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
Statement of capital on 2023-08-16
|