Accounts. Accounts type total exemption full. |
2023-12-12 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-18 |
View Report |
Accounts. Accounts type total exemption full. |
2023-04-28 |
View Report |
Address. New address: Charter House 161 Newhall Street Birmingham West Midlands B3 1SW. Old address: Stanley Yule Unit 3 Waterside Business Park 1649 Pershore Road Birmingham W Midlands B30 3DR England. Change date: 2023-04-18. |
2023-04-18 |
View Report |
Accounts. Accounts type total exemption full. |
2022-05-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-14 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-16 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-15 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-03-22 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-02-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-04 |
View Report |
Accounts. Accounts type total exemption full. |
2018-02-28 |
View Report |
Persons with significant control. Psc name: Kuwant Kaur Sidhu. Notification date: 2018-02-20. |
2018-02-22 |
View Report |
Persons with significant control. Psc name: Dr Kheshminder Singh Sidhu. Change date: 2018-02-20. |
2018-02-22 |
View Report |
Capital. Capital allotment shares. |
2018-02-09 |
View Report |
Capital. Capital allotment shares. |
2017-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-04 |
View Report |
Officers. Officer name: Mrs Kuwant Kaur Sidhu. Appointment date: 2017-05-01. |
2017-05-04 |
View Report |
Address. Change date: 2017-05-04. Old address: 14 st. Owen Street Hereford HR1 2PL United Kingdom. New address: Stanley Yule Unit 3 Waterside Business Park 1649 Pershore Road Birmingham W Midlands B30 3DR. |
2017-05-04 |
View Report |
Accounts. Accounts type dormant. |
2017-02-11 |
View Report |
Change of name. Description: Company name changed supportive care LIMITED\certificate issued on 19/10/16. |
2016-10-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-26 |
View Report |
Address. Old address: C/O Oakleys Llp Pineapple Place 135 Widemarsh Street Hereford HR4 9HE. Change date: 2016-04-14. New address: 14 st. Owen Street Hereford HR1 2PL. |
2016-04-14 |
View Report |
Accounts. Accounts type dormant. |
2016-02-05 |
View Report |
Gazette. Gazette filings brought up to date. |
2015-10-07 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-06 |
View Report |
Gazette. Gazette notice compulsory. |
2015-09-15 |
View Report |
Accounts. Accounts type dormant. |
2015-03-21 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-02 |
View Report |
Accounts. Accounts type dormant. |
2014-01-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-17 |
View Report |
Accounts. Accounts type dormant. |
2012-11-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-05-14 |
View Report |
Address. Old address: Rhiwlawr Rhiwlawr Cascob Presteigne Powys LD8 2NT Wales. Change date: 2011-12-09. |
2011-12-09 |
View Report |
Accounts. Accounts type dormant. |
2011-12-09 |
View Report |
Gazette. Gazette filings brought up to date. |
2011-09-14 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-13 |
View Report |
Address. Old address: 79 Church Hill, Northfield Birmingham West Midlands B313UB. Change date: 2011-09-13. |
2011-09-13 |
View Report |
Gazette. Gazette notice compulsary. |
2011-09-13 |
View Report |
Officers. Officer name: Dr Kheshminder Singh Sidhu. Change date: 2011-04-26. |
2011-09-12 |
View Report |
Accounts. Accounts type dormant. |
2010-11-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-05-14 |
View Report |
Accounts. Accounts type dormant. |
2010-02-02 |
View Report |
Annual return. Legacy. |
2009-05-15 |
View Report |
Accounts. Accounts type dormant. |
2009-03-31 |
View Report |
Annual return. Legacy. |
2008-06-03 |
View Report |
Officers. Description: Appointment terminated secretary stanley yule LIMITED. |
2008-06-02 |
View Report |