THE HYPERTHYROID CAT CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

19/10/2319 October 2023 Registration of charge 085970360002, created on 2023-10-12

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

13/04/2313 April 2023

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

05/01/225 January 2022 Resolutions

View Document

05/01/225 January 2022 Resolutions

View Document

21/12/2121 December 2021 Registration of charge 085970360001, created on 2021-12-17

View Document

06/07/216 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York North Yorkshire YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

26/03/2126 March 2021 21/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 ADOPT ARTICLES 21/09/2020

View Document

06/10/206 October 2020 ARTICLES OF ASSOCIATION

View Document

24/09/2024 September 2020 PREVEXT FROM 30/06/2020 TO 21/09/2020

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MARK STANWORTH

View Document

21/09/2021 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

21/09/2021 September 2020 Annual accounts for year ending 21 Sep 2020

View Accounts

21/09/2021 September 2020 CESSATION OF ANDREW BODEY AS A PSC

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BODEY

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED JOANNA CLARE MALONE

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM UNIT 433 BIRCH PARK THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FG

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA BODEY

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BODEY / 01/07/2016

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

27/11/1927 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

08/05/198 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/194 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 100

View Document

04/04/194 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1828 December 2018 30/06/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/07/1528 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/03/1530 March 2015 PREVSHO FROM 31/07/2014 TO 30/06/2014

View Document

31/07/1431 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 26-28 NEW ROAD SIDE RAWDON LEEDS LS19 6HN UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR ANDREW BODEY

View Document

26/07/1326 July 2013 04/07/13 STATEMENT OF CAPITAL GBP 100

View Document

04/07/134 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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