ALLSAFE PERIOPERATIVE LIMITED

69 Cartwright Close 69 Cartwright Close, Huntingdon, PE28 4LX, England
StatusACTIVE
Company No.08849752
CategoryPrivate Limited Company
Incorporated17 Jan 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

ALLSAFE PERIOPERATIVE LIMITED is an active private limited company with number 08849752. It was incorporated 10 years, 4 months, 6 days ago, on 17 January 2014. The company address is 69 Cartwright Close 69 Cartwright Close, Huntingdon, PE28 4LX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2023

Action Date: 18 Mar 2023

Category: Address

Type: AD01

New address: 69 Cartwright Close Alconbury Weald Huntingdon PE28 4LX

Change date: 2023-03-18

Old address: 15 Tempest Road Upper Cambourne Cambridge CB23 6HW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 07 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Evans Moyo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 35 Bisley Crescent Upper Cambourne Cambridge CB23 6JA

New address: 15 Tempest Road Upper Cambourne Cambridge CB23 6HW

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Evans Moyo

Cessation date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Old address: 4 Woodlands Chase Rotherham S61 3DQ

New address: 35 Bisley Crescent Upper Cambourne Cambridge CB23 6JA

Change date: 2015-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-14

Officer name: Mr Evans Moyo

Documents

View document PDF

Incorporation company

Date: 17 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1066 TRADING LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:06888133
Status:ACTIVE
Category:Private Limited Company

BUSINESS SUPPORT SOLUTIONS LIMITED

38 TOM BLOWER CLOSE,NOTTINGHAM,NG8 1JQ

Number:07348256
Status:ACTIVE
Category:Private Limited Company

EALING BARBER LIMITED

191 SOUTH EALING ROAD,LONDON,W5 4RH

Number:09871186
Status:ACTIVE
Category:Private Limited Company

MBSM PROGRAMME SERVICES LTD

MOUNTVIEW COURT,LONDON,N20 0RA

Number:11923519
Status:ACTIVE
Category:Private Limited Company

THE INSPIRED CREATIVITY COMPANY LTD

SYRESHAM HOUSE, SYRESHAM,NORTHAMPTONSHIRE,NN13 5HL

Number:04604358
Status:ACTIVE
Category:Private Limited Company
Number:07591556
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source