PUBLIC HEALTH ACTION SUPPORT TEAM CIC
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Termination of appointment of Sue Atkinson as a director on 2024-08-01 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2024-03-31 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-22 with updates |
20/12/2320 December 2023 | Withdrawal of a person with significant control statement on 2023-12-20 |
20/12/2320 December 2023 | Notification of Catherine Brogan as a person with significant control on 2023-10-04 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
24/01/2324 January 2023 | Director's details changed for Jan Edward Ernest Bergman on 2023-01-24 |
11/11/2211 November 2022 | Total exemption full accounts made up to 2022-03-31 |
07/11/227 November 2022 | Termination of appointment of Farrukh Azeem Majeed as a director on 2021-11-03 |
07/11/227 November 2022 | Appointment of Ronald Lyn Jones as a director on 2022-05-09 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-22 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES |
10/01/1910 January 2019 | REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/02/1617 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/02/1418 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/02/1319 February 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/02/112 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
14/12/1014 December 2010 | APPOINTMENT TERMINATED, SECRETARY MICHAEL DEACON |
22/07/1022 July 2010 | FULL ACCOUNTS MADE UP TO 31/03/10 |
02/02/102 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
03/07/093 July 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
10/02/0910 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | DIRECTOR APPOINTED JAN EDWARD BERGMAN |
10/06/0810 June 2008 | DIRECTOR APPOINTED PROFESSOR FARRUKH AZEEM MAJEED |
10/06/0810 June 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
03/06/083 June 2008 | SECRETARY APPOINTED MICHAEL CHARLES PETER DEACON |
03/06/083 June 2008 | APPOINTMENT TERMINATED SECRETARY DAVID JORDAN |
22/01/0822 January 2008 | CIC INCORPORATION |
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