THE HYPERTHYROID CAT 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 |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-04 with updates |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | |
19/03/2519 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | |
25/03/2425 March 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
25/03/2425 March 2024 | |
19/10/2319 October 2023 | Registration of charge 085970360002, created on 2023-10-12 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-04 with updates |
13/04/2313 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | |
13/04/2313 April 2023 | |
04/04/224 April 2022 | |
04/04/224 April 2022 | |
04/04/224 April 2022 | Audit exemption subsidiary accounts made up to 2021-06-30 |
04/04/224 April 2022 | |
05/01/225 January 2022 | Memorandum and Articles of Association |
05/01/225 January 2022 | Resolutions |
05/01/225 January 2022 | Resolutions |
21/12/2121 December 2021 | Registration of charge 085970360001, created on 2021-12-17 |
06/07/216 July 2021 | Change of details for Vetpartners Limited as a person with significant control on 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-04 with updates |
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 |
26/03/2126 March 2021 | 21/09/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | ADOPT ARTICLES 21/09/2020 |
06/10/206 October 2020 | ARTICLES OF ASSOCIATION |
24/09/2024 September 2020 | PREVEXT FROM 30/06/2020 TO 21/09/2020 |
21/09/2021 September 2020 | DIRECTOR APPOINTED MARK STANWORTH |
21/09/2021 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED |
21/09/2021 September 2020 | Annual accounts for year ending 21 Sep 2020 |
21/09/2021 September 2020 | CESSATION OF ANDREW BODEY AS A PSC |
21/09/2021 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BODEY |
21/09/2021 September 2020 | DIRECTOR APPOINTED JOANNA CLARE MALONE |
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 |
21/09/2021 September 2020 | APPOINTMENT TERMINATED, DIRECTOR ANGELA BODEY |
18/08/2018 August 2020 | PSC'S CHANGE OF PARTICULARS / MR ANDREW BODEY / 01/07/2016 |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
08/05/198 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
04/04/194 April 2019 | 20/03/19 STATEMENT OF CAPITAL GBP 100 |
04/04/194 April 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
28/12/1828 December 2018 | 30/06/18 UNAUDITED ABRIDGED |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/07/167 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
28/07/1528 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/03/1530 March 2015 | PREVSHO FROM 31/07/2014 TO 30/06/2014 |
31/07/1431 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/09/1318 September 2013 | REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 26-28 NEW ROAD SIDE RAWDON LEEDS LS19 6HN UNITED KINGDOM |
09/09/139 September 2013 | DIRECTOR APPOINTED MR ANDREW BODEY |
26/07/1326 July 2013 | 04/07/13 STATEMENT OF CAPITAL GBP 100 |
04/07/134 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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