COMPLETE INTACARE HYGIENE LTD
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-10-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-10-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-10-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/05/1823 May 2018 | 01/05/18 STATEMENT OF CAPITAL GBP 2002 |
23/05/1823 May 2018 | SECRETARY APPOINTED MRS LORRIE LEE BLACKHALL |
23/05/1823 May 2018 | DIRECTOR APPOINTED MRS LORRIE LEE BLACKHALL |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK BLACKHALL |
23/05/1823 May 2018 | APPOINTMENT TERMINATED, SECRETARY MARK BLACKHALL |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR OLIVER HOUSDEN |
25/04/1825 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 060399030003 |
23/04/1823 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060399030002 |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | DIRECTOR APPOINTED MR LUKE LAWRENCE BLACKHALL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
11/01/1811 January 2018 | DIRECTOR APPOINTED MS KEELY JOANNE STILL |
11/01/1811 January 2018 | DIRECTOR APPOINTED MR JACK LEE BLACKHALL |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES |
22/11/1722 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
08/11/178 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN MCLEAN |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
04/01/174 January 2017 | COMPANY NAME CHANGED INTACARE HYGIENE LTD CERTIFICATE ISSUED ON 04/01/17 |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 4 BELVEDERE INDUSTRIAL ESTATE, FISHERS WAY BELVEDERE DA17 6BS |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/05/1528 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 060399030002 |
19/01/1519 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/04/1414 April 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/02/136 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/09/123 September 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/02/1220 February 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/01/1121 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
11/10/1011 October 2010 | 01/08/10 STATEMENT OF CAPITAL GBP 101 |
16/09/1016 September 2010 | NC INC ALREADY ADJUSTED 01/08/2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON LOGIE / 25/03/2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCDERMID MCLEAN / 25/03/2010 |
25/03/1025 March 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
23/02/0923 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
15/08/0715 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/03/0713 March 2007 | COMPANY BUSINESS 03/01/07 |
13/03/0713 March 2007 | ISSUE SHARES 01/02/07 |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
13/03/0713 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/10/07 |
19/02/0719 February 2007 | COMPANY NAME CHANGED INTACARE HYGINENE LTD CERTIFICATE ISSUED ON 19/02/07 |
03/01/073 January 2007 | SECRETARY RESIGNED |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/01/073 January 2007 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COMPLETE INTACARE HYGIENE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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