COMPLETE INTACARE HYGIENE LTD

Company Documents

DateDescription
17/02/2517 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM UNIT 25 TOTMAN CRESCENT BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH SS6 7UY ENGLAND

View Document

03/07/193 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/05/1823 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 2002

View Document

23/05/1823 May 2018 SECRETARY APPOINTED MRS LORRIE LEE BLACKHALL

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS LORRIE LEE BLACKHALL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BLACKHALL

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK BLACKHALL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR OLIVER HOUSDEN

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060399030003

View Document

23/04/1823 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060399030002

View Document

27/03/1827 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR LUKE LAWRENCE BLACKHALL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MS KEELY JOANNE STILL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR JACK LEE BLACKHALL

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

22/11/1722 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN MCLEAN

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

04/01/174 January 2017 COMPANY NAME CHANGED INTACARE HYGIENE LTD CERTIFICATE ISSUED ON 04/01/17

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 4 BELVEDERE INDUSTRIAL ESTATE, FISHERS WAY BELVEDERE DA17 6BS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 060399030002

View Document

19/01/1519 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/04/1414 April 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/02/1220 February 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/01/1121 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 01/08/10 STATEMENT OF CAPITAL GBP 101

View Document

16/09/1016 September 2010 NC INC ALREADY ADJUSTED 01/08/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON LOGIE / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCDERMID MCLEAN / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0713 March 2007 COMPANY BUSINESS 03/01/07

View Document

13/03/0713 March 2007 ISSUE SHARES 01/02/07

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED INTACARE HYGINENE LTD CERTIFICATE ISSUED ON 19/02/07

View Document

03/01/073 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company