AMICAL VETERINARY CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
05/07/245 July 2024 | |
05/07/245 July 2024 | |
05/07/245 July 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
05/07/245 July 2024 | |
15/06/2415 June 2024 | |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
29/06/2329 June 2023 | Accounts for a small company made up to 2022-09-30 |
12/05/2312 May 2023 | Director's details changed for Donna Louise Chapman on 2022-08-13 |
05/04/235 April 2023 | Previous accounting period shortened from 2022-11-09 to 2022-09-30 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-06 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
15/02/2215 February 2022 | Previous accounting period shortened from 2022-04-30 to 2021-11-09 |
09/02/229 February 2022 | Total exemption full accounts made up to 2021-04-30 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Memorandum and Articles of Association |
19/11/2119 November 2021 | Second filing for the appointment of Donna Louise Chapman as a director |
18/11/2118 November 2021 | Change of details for Dr Nick Valley as a person with significant control on 2021-10-27 |
17/11/2117 November 2021 | Cessation of Gala Valley Investments Limited as a person with significant control on 2021-10-27 |
17/11/2117 November 2021 | Notification of Gala Valley Investments Limited as a person with significant control on 2021-10-27 |
16/11/2116 November 2021 | Notification of Amical Holdings Limited as a person with significant control on 2021-10-27 |
16/11/2116 November 2021 | Cessation of Hengameh Mousavi as a person with significant control on 2021-10-27 |
16/11/2116 November 2021 | Cessation of Nick Valley as a person with significant control on 2021-10-27 |
11/11/2111 November 2021 | Appointment of Donna Louise Chapman as a director on 2021-11-09 |
11/11/2111 November 2021 | Termination of appointment of Nick Valley as a director on 2021-11-09 |
11/11/2111 November 2021 | Registered office address changed from 90 High Street March PE15 9LQ United Kingdom to The Chocolate Factory Keynsham Bristol BS31 2AU on 2021-11-11 |
11/11/2111 November 2021 | Termination of appointment of Hengameh Mousavi as a secretary on 2021-11-09 |
11/11/2111 November 2021 | Appointment of Mr Mark Andrew Gillings as a director on 2021-11-09 |
09/11/219 November 2021 | Annual accounts for year ending 09 Nov 2021 |
16/07/2116 July 2021 | Satisfaction of charge 1 in full |
16/07/2116 July 2021 | Satisfaction of charge 2 in full |
16/07/2116 July 2021 | Satisfaction of charge 061408020003 in full |
16/07/2116 July 2021 | Satisfaction of charge 061408020004 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/02/212 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
14/10/1914 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/08/191 August 2019 | VARYING SHARE RIGHTS AND NAMES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | SAIL ADDRESS CREATED |
11/06/1811 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
11/06/1811 June 2018 | REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 6 HIGH STREET ELY CAMBS CB7 4JU UNITED KINGDOM |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
09/08/179 August 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 06/03/2017 |
04/08/174 August 2017 | PSC'S CHANGE OF PARTICULARS / DR NICK VALLEY / 14/07/2016 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
27/02/1727 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 061408020004 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/07/1629 July 2016 | VARYING SHARE RIGHTS AND NAMES |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM RICHMOND HOUSE BROAD STREET ELY CAMBRIDGESHIRE CB7 4AH |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICK VALLEY / 21/03/2016 |
21/03/1621 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / HENGAMEH MOUSAVI / 21/03/2016 |
21/03/1621 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
25/03/1525 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061408020003 |
13/03/1513 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/03/1417 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/04/135 April 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
18/02/1318 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / TARA VALLEY / 18/02/2013 |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
28/03/1228 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/03/1117 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICK VALLEY / 06/04/2010 |
06/04/106 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
06/01/096 January 2009 | VARYING SHARE RIGHTS AND NAMES |
05/01/095 January 2009 | PREVEXT FROM 31/03/2008 TO 30/04/2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/03/0822 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/04/0711 April 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | DIRECTOR RESIGNED |
11/04/0711 April 2007 | NEW SECRETARY APPOINTED |
11/04/0711 April 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AMICAL VETERINARY CENTRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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