APNEE SEHAT COMMUNITY INTEREST COMPANY - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-05-26 View Report
Dissolution. Dissolution application strike off company. 2020-05-15 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type micro entity. 2019-04-05 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with no updates. 2017-07-12 View Report
Persons with significant control. Psc name: University of Warwick. Notification date: 2016-04-06. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-04-05 View Report
Annual return. With made up date full list shareholders. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-04-08 View Report
Officers. Officer name: Rumeena Gujral. Termination date: 2015-11-10. 2016-01-06 View Report
Annual return. With made up date full list shareholders. 2015-08-27 View Report
Officers. Officer name: Sudhesh Kumar. Termination date: 2015-04-24. 2015-08-27 View Report
Officers. Appointment date: 2015-04-24. Officer name: Mr Quentin Mark Compton-Bishop. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2014-07-26 View Report
Accounts. Accounts type total exemption small. 2014-04-03 View Report
Resolution. Description: Resolutions. 2014-03-20 View Report
Officers. Officer name: Dr Sanjiv Agarwal. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-03-26 View Report
Annual return. With made up date full list shareholders. 2011-07-12 View Report
Capital. Capital allotment shares. 2011-07-12 View Report
Address. Change date: 2011-07-12. Old address: Queensway Queensway Trading Estate Leamington Spa Warwickshire CV31 3JT. 2011-07-12 View Report
Accounts. Accounts type total exemption small. 2011-03-29 View Report
Officers. Officer name: Doctor Rumeena Gujral. 2010-11-25 View Report
Annual return. With made up date full list shareholders. 2010-07-25 View Report
Officers. Officer name: Professor Sudhesh Kumar. Change date: 2010-06-27. 2010-07-25 View Report
Officers. Officer name: Dr Vinod Patel. Change date: 2010-06-27. 2010-07-25 View Report
Officers. Change date: 2010-06-27. Officer name: Wasim Hanif. 2010-07-25 View Report
Address. Old address: Queensway Community Centre 17a&B Queensway Trading Estate Leamington Spa Warwickshire CV31 3LZ. Change date: 2010-07-06. 2010-07-06 View Report
Accounts. Accounts type total exemption small. 2010-06-02 View Report
Address. Change date: 2010-05-26. Old address: Connect Midlands Barclays Venture Centre Sir William Lyons Road Coventry CV4 7EZ. 2010-05-26 View Report
Annual return. Legacy. 2009-07-22 View Report
Accounts. Accounts type total exemption small. 2009-05-07 View Report
Annual return. Legacy. 2009-01-26 View Report
Officers. Description: Director appointed dr vinod patel. 2009-01-19 View Report
Officers. Description: Director appointed wasim hanif. 2009-01-19 View Report
Officers. Description: Secretary appointed peter robin cunliffe. 2009-01-19 View Report
Officers. Description: Appointment terminated director gary boardman. 2009-01-19 View Report
Officers. Description: Appointment terminated director shirine boardman. 2009-01-19 View Report
Officers. Description: Appointment terminated secretary shirine boardman. 2009-01-19 View Report
Accounts. Accounts type total exemption small. 2008-07-04 View Report
Annual return. Legacy. 2007-08-20 View Report
Address. Description: Registered office changed on 20/08/07 from: connect midlands barclays, venture centre sir william lyons, road coventry, CV4 7EZ. 2007-08-20 View Report
Address. Description: Location of debenture register. 2007-08-20 View Report
Address. Description: Location of register of members. 2007-08-20 View Report