EXCELCARE (CAMBRIDGE) LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
20/12/2420 December 2024 | Group of companies' accounts made up to 2024-03-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Group of companies' accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Group of companies' accounts made up to 2022-03-31 |
30/12/2130 December 2021 | Group of companies' accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY |
31/12/1831 December 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
21/12/1721 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSEN OSMAN ERTOSUN |
05/01/175 January 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
17/12/1517 December 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
21/04/1521 April 2015 | APPOINTMENT TERMINATED, SECRETARY ZARIF ERTOSUN |
18/12/1418 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
23/12/1323 December 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
16/07/1316 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
28/12/1228 December 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
10/07/1210 July 2012 | REGISTERED OFFICE CHANGED ON 10/07/2012 FROM 5-15 CROMER STREET LONDON WC1H 8LS |
19/06/1219 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
29/12/1129 December 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
21/07/1121 July 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
20/12/1020 December 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 |
14/07/1014 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
04/01/104 January 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 |
30/06/0930 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
11/03/0911 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
03/10/083 October 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
10/07/0710 July 2007 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: 8-10 STAMFORD HILL LONDON N16 6XZ |
10/07/0710 July 2007 | SECRETARY RESIGNED |
10/07/0710 July 2007 | DIRECTOR RESIGNED |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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