ALLIED INTERGRATED CARE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/10/237 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
14/07/2314 July 2023 | Notification of Brandon Ernest as a person with significant control on 2023-07-01 |
14/07/2314 July 2023 | Withdrawal of a person with significant control statement on 2023-07-14 |
13/07/2313 July 2023 | Registered office address changed from 14 14 Pemberton Gardens Calcot Reading Berkshire RG31 7DY United Kingdom to 14 Pemberton Gardens Calcot Reading RG31 7DY on 2023-07-13 |
28/06/2328 June 2023 | Termination of appointment of Wadzanai Chamboko as a director on 2023-06-28 |
28/06/2328 June 2023 | Registered office address changed from 44, Fillingham Way Hatfield AL10 9GE England to 14 14 Pemberton Gardens Calcot Reading Berkshire RG31 7DY on 2023-06-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR BRANDON ERNEST |
19/06/1919 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
14/06/1814 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
14/06/1814 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS WADZANAI CHAMBOKO / 14/06/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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