EAST DULWICH OSTEOCARE LIMITED
Status | ACTIVE |
Company No. | 06095574 |
Category | Private Limited Company |
Incorporated | 12 Feb 2007 |
Age | 17 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
EAST DULWICH OSTEOCARE LIMITED is an active private limited company with number 06095574. It was incorporated 17 years, 3 months, 19 days ago, on 12 February 2007. The company address is 169 Nunhead Grove, London, SE15 3LS.
Company Fillings
Gazette filings brought up to date
Date: 01 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2018
Action Date: 05 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-05
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Appoint person secretary company with name date
Date: 31 Aug 2015
Action Date: 30 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-08-30
Officer name: Ms Ana Luzia Vieira De Mattos
Documents
Termination secretary company with name termination date
Date: 31 Aug 2015
Action Date: 30 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark David Coster
Termination date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts amended with made up date
Date: 23 Apr 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AAMD
Made up date: 2012-02-29
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 26 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-26
Officer name: Mrs Ana Luzia Vieira De Mattos
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change person secretary company with change date
Date: 06 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-01
Officer name: Mark David Coster
Documents
Accounts amended with made up date
Date: 31 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AAMD
Made up date: 2010-02-28
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 04 Apr 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ana Luzia Vieira De Mattos
Change date: 2010-01-01
Documents
Accounts amended with made up date
Date: 08 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AAMD
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 11 Feb 2010
Action Date: 11 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-11
Old address: 55 North Cross Road London East Dulwich SE22 9ET
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts amended with made up date
Date: 06 Jun 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AAMD
Made up date: 2008-02-29
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bettina schops
Documents
Accounts amended with made up date
Date: 04 Apr 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AAMD
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 04/04/2009 from 8A - upland road london southwark SE22 9EE
Documents
Gazette filings brought up to date
Date: 05 Mar 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Some Companies
BROWN AND DOYLE HEATING AND PLUMBING LTD.
72 CASHES GREEN ROAD,STROUD,GL5 4RB
Number: | 11825241 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOI'S CHINESE TAKE AWAY LIMITED
106 BROADWAY,DIDCOT,OX11 8AB
Number: | 09472071 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HEATH CROFT ROAD,SUTTON COLDFIELD,B75 6RT
Number: | 11013974 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEPOINT UNIT E22 110 BUTTERFIELD,LUTON,LU2 8DL
Number: | 05686173 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMPLE AUTOMOTIVE SERVICING LIMITED
585 CHURCH ROAD,BIRMINGHAM,B33 8HD
Number: | 10186121 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANGLO HOUSE ANGLO HOUSE,STOURPORT ON SEVERN,DY13 9AW
Number: | 10088487 |
Status: | ACTIVE |
Category: | Private Limited Company |