COMPLEMENTARY CARE C.I.C.

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-07-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 26 PERRYFIELD WAY RICHMOND TW10 7SP ENGLAND

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE GRAVELL / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN JANE THOMPSON / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA THOMPSON / 08/01/2020

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MS CAROLYN JANE THOMPSON / 08/01/2020

View Document

25/11/1925 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/1925 November 2019 ALTER ARTICLES 27/10/2019

View Document

13/09/1913 September 2019 ARTICLES OF ASSOCIATION

View Document

13/09/1913 September 2019 ALTER ARTICLES 17/08/2019

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED COMPLIMENTARY CANCER CARE C.I.C. CERTIFICATE ISSUED ON 28/08/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS JULIE GRAVELL

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MS OLIVIA THOMPSON

View Document

08/07/198 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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