PUBLIC HEALTH ACTION SUPPORT TEAM CIC

Company Documents

DateDescription
11/02/2511 February 2025 Termination of appointment of Sue Atkinson as a director on 2024-08-01

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

20/12/2320 December 2023 Withdrawal of a person with significant control statement on 2023-12-20

View Document

20/12/2320 December 2023 Notification of Catherine Brogan as a person with significant control on 2023-10-04

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

24/01/2324 January 2023 Director's details changed for Jan Edward Ernest Bergman on 2023-01-24

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Termination of appointment of Farrukh Azeem Majeed as a director on 2021-11-03

View Document

07/11/227 November 2022 Appointment of Ronald Lyn Jones as a director on 2022-05-09

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/02/1526 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL DEACON

View Document

22/07/1022 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/02/102 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED JAN EDWARD BERGMAN

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED PROFESSOR FARRUKH AZEEM MAJEED

View Document

10/06/0810 June 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

03/06/083 June 2008 SECRETARY APPOINTED MICHAEL CHARLES PETER DEACON

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID JORDAN

View Document

22/01/0822 January 2008 CIC INCORPORATION

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