ACUCARE LIMITED
Status | ACTIVE |
Company No. | 11040471 |
Category | Private Limited Company |
Incorporated | 31 Oct 2017 |
Age | 6 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ACUCARE LIMITED is an active private limited company with number 11040471. It was incorporated 6 years, 7 months, 2 days ago, on 31 October 2017. The company address is Arden Hall Arden Hall, Sale, M33 3SJ, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 26 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Zeenat Naeem
Change date: 2021-10-01
Documents
Change person director company with change date
Date: 17 Aug 2022
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Zeenat Naeem
Documents
Change to a person with significant control
Date: 16 Aug 2022
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Zeenat Naeem
Change date: 2021-10-01
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-20
Psc name: Zeenat Naeem
Documents
Capital allotment shares
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2022-04-20
Documents
Change to a person with significant control
Date: 22 Apr 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-20
Psc name: Mrs Smaira Younis
Documents
Notification of a person with significant control
Date: 22 Apr 2022
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-31
Psc name: Smaira Younis
Documents
Notification of a person with significant control
Date: 21 Apr 2022
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-31
Psc name: Zeenat Naeem
Documents
Withdrawal of a person with significant control statement
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-21
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Smaira Younis
Termination date: 2021-11-01
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: Arden Hall 66 Brooklands Road Sale Cheshire M33 3SJ
Old address: 2nd Floor 761 Wilmslow Road Manchester M20 6RN United Kingdom
Change date: 2021-12-07
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Sep 2018
Action Date: 24 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110404710001
Charge creation date: 2018-08-24
Documents
Appoint person director company with name date
Date: 20 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zeenat Naeem
Appointment date: 2017-10-31
Documents
Some Companies
19 WARREN PARK WAY,LEICESTER,LE19 4SA
Number: | 10784506 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOTOFAST PROPERTY COMPANY LIMITED
CROYDON HOUSE,CROYDON,CRO 3EX
Number: | 01536676 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TIMBERS,CROWBOROUGH,TN6 1HW
Number: | 09239651 |
Status: | ACTIVE |
Category: | Private Limited Company |
2/2 376 TOLLCROSS ROAD,GLASGOW,G31 4XS
Number: | SC617851 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 THE PANTILES,TUNBRIDGE WELLS, KENT,TN2 5TN
Number: | 10901614 |
Status: | ACTIVE |
Category: | Private Limited Company |
TABLE MANNERS (HAMPSHIRE) LIMITED
1 MANOR COURT,FAREHAM,PO15 5TH
Number: | 09629201 |
Status: | ACTIVE |
Category: | Private Limited Company |