C-CURE SOLUTIONS LIMITED

Company Documents

DateDescription
06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Appointment of a voluntary liquidator

View Document

24/05/2324 May 2023 Declaration of solvency

View Document

24/05/2324 May 2023 Resolutions

View Document

24/05/2324 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-05-19

View Document

19/05/2319 May 2023 Resolutions

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Notification of The Forestry Commission as a person with significant control on 2022-10-21

View Document

31/10/2231 October 2022 Cessation of Genomia Management Limited as a person with significant control on 2022-10-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

08/01/198 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

03/05/183 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/04/16

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/06/1717 June 2017 10/04/17 STATEMENT OF CAPITAL GBP 50012.33

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

13/06/1413 June 2014 SECOND FILING WITH MUD 10/04/13 FOR FORM AR01

View Document

10/06/1410 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ / 09/01/2014

View Document

07/05/147 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ / 09/01/2014

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES HODRIEN / 09/01/2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JAMES PENDLEBURY / 09/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD HUTCHINGS / 09/01/2014

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM, BAKER TILLY 3RD FLOOR, LONDON SQUARE CROSS LANES, GUILDFORD, SURREY, GU1 1UN, ENGLAND

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM, C/O BAKER TILLY, THE CLOCK HOUSE /140, LONDON ROAD, GUILDFORD, SURREY, GU11 1UW, ENGLAND

View Document

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG SILLARS

View Document

09/10/129 October 2012 31/07/12 STATEMENT OF CAPITAL GBP 12.33

View Document

28/09/1228 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/06/128 June 2012 DIRECTOR APPOINTED MR CRAIG ALEXANDER SILLARS

View Document

08/06/128 June 2012 SAIL ADDRESS CHANGED FROM: C/O RESEARCH & ENTERPRISE SUPPORT 4TH FLOOR SENATE HOUSE UNIVERSITY OF SURREY GUILDFORD SURREY GU2 7XH UNITED KINGDOM

View Document

08/06/128 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM, 25 WAKEHURST PLACE, RUSTINGTON, WEST SUSSEX, BN16 3NG

View Document

08/06/128 June 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD HUTCHINGS / 08/06/2012

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ / 21/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 6.6

View Document

01/02/111 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY RICHARD HUTCHINGS / 10/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCISCUS ANTONIUS ANNA MARIA DE LEIJ / 10/04/2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED DR ANDREW JAMES PENDLEBURY

View Document

05/01/105 January 2010 DIRECTOR APPOINTED JONATHAN CHARLES HODRIEN

View Document

05/01/105 January 2010 03/12/09 STATEMENT OF CAPITAL GBP 6.6

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY WINGATE

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

21/04/0921 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: DA VINCI HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 31/07/08

View Document

10/04/0710 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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