DENS OF EQUALITY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

12/04/2412 April 2024 Termination of appointment of Elizabeth Ann Garnham as a director on 2024-03-31

View Document

12/04/2412 April 2024 Termination of appointment of Simbi Lillian Folarin as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Appointment of Miss Clair Maureen Meares as a director on 2024-03-15

View Document

28/03/2428 March 2024 Appointment of Mrs Megan Lilian Margaret Tucker as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of Laura Ann Watts as a secretary on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Ms Laura Ann Watts as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mrs Carmel Verboom as a secretary on 2024-03-15

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM ALL SAINTS CENTRE 2 VICARAGE ROAD KINGS HEATH BIRMINGHAM WEST MIDLANDS

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 10/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 2 VICARAGE ROAD KINGS HEATH BIRMINGHAM B14 7RA

View Document

14/04/1514 April 2015 10/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 10/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 10/04/13 NO MEMBER LIST

View Document

15/10/1215 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 10/04/12 NO MEMBER LIST

View Document

17/10/1117 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 10/04/11 NO MEMBER LIST

View Document

01/10/101 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GARNHAM / 10/04/2010

View Document

13/04/1013 April 2010 10/04/10 NO MEMBER LIST

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMBI FOLARIN / 10/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN WATTS / 10/04/2010

View Document

23/10/0923 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 10/04/09

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM ALL SAINTS MEDICAL CENTRE 2 VICARAGE ROAD KINGS HEATH BIRMINGHAM B14 7RA

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MS ELIZABETH GARNHAM

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE BROWN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN BENJAMIN

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR KAREN HETHERINGTON

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED SIMBI FOLARIN

View Document

10/04/0810 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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