- Company Overview for AMICA HEALTHCARE LTD (SC427680)
- Filing history for AMICA HEALTHCARE LTD (SC427680)
- People for AMICA HEALTHCARE LTD (SC427680)
- Charges for AMICA HEALTHCARE LTD (SC427680)
- More for AMICA HEALTHCARE LTD (SC427680)
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) |
---|---|---|---|
19 Nov 2024 | PSC04 | Change of details for Ms Sukhjinder Sandhu as a person with significant control on 21 January 2018 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
26 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
08 Feb 2015 | TM01 | Termination of appointment of Arfan Ramzan as a director on 31 January 2015 | |
21 Nov 2014 | AD01 | Registered office address changed from 10 Lennox Avenue Glasgow Lanarkshire G14 9HG to Twechar Pharmacy Twechar Healthy Living & Enterprise Centre St Johns Way, Main Street, Glasgow G65 9TA on 21 November 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|