CARESCRIBE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
03/08/253 August 2025 New | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-08-03 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
06/03/256 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
28/01/2528 January 2025 | Registered office address changed from 33B Springmeadow Lane Uppermill Oldham OL3 6HW England to Bath House 6-8 Bath Street Bristol BS1 6HL on 2025-01-28 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/02/2314 February 2023 | Notification of Prussel Holdings Limited as a person with significant control on 2022-07-04 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-01 with updates |
14/02/2314 February 2023 | Cessation of Richard David Purcell as a person with significant control on 2022-07-04 |
14/02/2314 February 2023 | Notification of R D Purcell Holdings Limited as a person with significant control on 2022-07-04 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/04/2122 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
21/04/2121 April 2021 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
01/02/201 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN PURCELL |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020 |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020 |
29/01/2029 January 2020 | PSC'S CHANGE OF PARTICULARS / DR RICHARD DAVID PURCELL / 29/01/2020 |
14/01/2014 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 33B SPRINGMEADOW LANE 33B SPRINGMEADOW LANCE UPPERMILL OLDHAM LANCASHIRE OL3 6HW UNITED KINGDOM |
30/08/1830 August 2018 | COMPANY NAME CHANGED OPLINK LIMITED CERTIFICATE ISSUED ON 30/08/18 |
13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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