IDENTICARE LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Appointment of Mr Andrew Robert Brown as a director on 2025-04-25

View Document

17/12/2417 December 2024 Second filing of Confirmation Statement dated 2022-11-08

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-08 with updates

View Document

16/12/2416 December 2024 Notification of Identi Bidco Limited as a person with significant control on 2024-02-28

View Document

16/12/2416 December 2024 Cessation of Identi Topco Limited as a person with significant control on 2024-02-28

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registration of charge 129604900001, created on 2024-09-24

View Document

11/03/2411 March 2024 Memorandum and Articles of Association

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

07/03/247 March 2024 Termination of appointment of Jennifer Ann Julia Winter as a director on 2024-02-28

View Document

07/03/247 March 2024 Cessation of Animalcare Limited as a person with significant control on 2024-02-28

View Document

07/03/247 March 2024 Termination of appointment of Christopher James Brewster as a director on 2024-02-28

View Document

07/03/247 March 2024 Notification of Identi Topco Limited as a person with significant control on 2024-02-28

View Document

07/03/247 March 2024 Registered office address changed from Animalcare,Moorside Monks Cross York YO32 9LB United Kingdom to Moorside Monks Cross York YO32 9LB on 2024-03-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

27/10/2327 October 2023 Second filing of Confirmation Statement dated 2022-11-08

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

26/10/2326 October 2023

View Document

11/11/2211 November 2022 Registered office address changed from Unit 7 10 Great North Way, York Business Park Nether Poppleton York YO26 6RB England to Animalcare Moorside Monks Cross York YO32 9LB on 2022-11-11

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

14/07/2214 July 2022

View Document

17/02/2217 February 2022 Second filing of Confirmation Statement dated 2021-10-18

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

13/01/2213 January 2022 Sub-division of shares on 2022-01-01

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Appointment of Mr Robert Diamond as a director on 2022-01-01

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

08/02/218 February 2021 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, SECRETARY SQUIRE PATTON BOGGS SECRETARIES LIMITED

View Document

02/02/212 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIMALCARE LIMITED

View Document

02/02/212 February 2021 CESSATION OF SQUIRE PATTON BOGGS DIRECTORS LIMITED AS A PSC

View Document

02/02/212 February 2021 DIRECTOR APPOINTED JENNY WINTER

View Document

02/02/212 February 2021 DIRECTOR APPOINTED CHRISTOPHER BREWSTER

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR SQUIRE PATTON BOGGS DIRECTORS LIMITED

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JONES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM

View Document

09/12/209 December 2020 COMPANY NAME CHANGED HAMSARD 3597 LIMITED CERTIFICATE ISSUED ON 09/12/20

View Document

19/10/2019 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information