Advanced company searchLink opens in new window

PAMOJA BEYOND HOMECARE LTD

Company number SC229129

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)
13 Dec 2016 AD01 Registered office address changed from Dewar House 1 Loch Road Tranent East Lothian EH33 2JX to The Britannia Suite Royal Northern & Clyde Yacht Club Rhu by Helensburgh Argyll & Bute G84 8NG on 13 December 2016
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
26 Sep 2016 AA Total exemption small company accounts made up to 2 June 2016
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
08 Jun 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
08 Jun 2016 TM01 Termination of appointment of Barbara Joan Frieda Bostock as a director on 31 May 2016
08 Jun 2016 TM01 Termination of appointment of Maureen Allan as a director on 31 May 2016
08 Jun 2016 TM02 Termination of appointment of Maureen Allan as a secretary on 31 May 2016
08 Jun 2016 AP03 Appointment of Mr Gavin Thomas Stedman-Bryce as a secretary on 31 May 2016
08 Jun 2016 AP01 Appointment of Mr Gavin Thomas Stedman-Bryce as a director on 31 May 2016
08 Jun 2016 AP01 Appointment of Mr Louis Stedman-Bryce as a director on 31 May 2016
16 Mar 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
19 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
19 Mar 2013 CH01 Director's details changed for Ms Maureen Allan on 19 March 2013
19 Mar 2013 CH01 Director's details changed for Ms Barbara Joan Frieda Bostock on 19 March 2013
19 Mar 2013 CH03 Secretary's details changed for Ms Maureen Allan on 19 March 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from 56 High Street Tranent East Lothian EH33 1HH on 12 September 2012
16 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
16 Mar 2012 CH03 Secretary's details changed for Ms Maureen Allan on 1 July 2011