-
ADJUVO CARE ESSEX LIMITED - 2nd Floor 9 Portland Street, Manchester, M1 3BE, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06175635
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 2nd Floor 9 Portland Street
- Manchester
- M1 3BE
- England 2nd Floor 9 Portland Street, Manchester, M1 3BE, England UK
Management
- Geschäftsführung
- IRANDOUST, David Farshid
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.03.2007
- Alter der Firma 2007-03-21 17 Jahre
- SIC/NACE
- 87100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Trova Support Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FUTURES CARE HOMES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-10-28
- Letzte Einreichung: 2021-07-31
- Jahresmeldung
- Fälligkeit: 2024-03-19
- Letzte Einreichung: 2023-03-05
-
ADJUVO CARE ESSEX LIMITED Firmenbeschreibung
- ADJUVO CARE ESSEX LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06175635. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.03.2007 registriert. ADJUVO CARE ESSEX LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FUTURES CARE HOMES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "87100" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt.Die Firma kann schriftlich über 2Nd Floor 9 Portland Street erreicht werden.
Jetzt sichern ADJUVO CARE ESSEX LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Adjuvo Care Essex Limited - 2nd Floor 9 Portland Street, Manchester, M1 3BE, England, Grossbritannien
- 2007-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ADJUVO CARE ESSEX LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
gazette-notice-compulsory (2023-12-26) - GAZ1
-
change-registered-office-address-company-with-date-old-address-new-address (2023-02-01) - AD01
-
confirmation-statement-with-no-updates (2023-03-13) - CS01
-
change-account-reference-date-company-previous-shortened (2023-07-28) - AA01
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-11-01) - AD01
-
confirmation-statement-with-no-updates (2022-03-17) - CS01
-
change-account-reference-date-company-previous-shortened (2022-07-29) - AA01
-
legacy (2022-10-25) - AGREEMENT2
-
legacy (2022-10-25) - GUARANTEE2
-
legacy (2022-10-25) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-10-25) - AA
-
termination-director-company-with-name-termination-date (2022-10-31) - TM01
-
appoint-person-director-company-with-name-date (2022-11-01) - AP01
-
change-to-a-person-with-significant-control (2022-11-08) - PSC05
-
termination-director-company-with-name-termination-date (2022-11-09) - TM01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-06-09) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-12) - AA
-
legacy (2021-05-11) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-03-05) - CS01
-
legacy (2021-05-11) - PARENT_ACC
keyboard_arrow_right 2020
-
legacy (2020-12-30) - PARENT_ACC
-
legacy (2020-12-30) - GUARANTEE2
-
legacy (2020-12-30) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2020-11-25) - AP01
-
termination-director-company-with-name-termination-date (2020-11-20) - TM01
-
appoint-person-director-company-with-name-date (2020-11-20) - AP01
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
-
move-registers-to-sail-company-with-new-address (2020-02-06) - AD03
-
change-sail-address-company-with-new-address (2020-02-06) - AD02
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-12-30) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-03-11) - AA01
-
change-to-a-person-with-significant-control (2019-03-15) - PSC05
-
confirmation-statement-with-updates (2019-03-15) - CS01
-
change-to-a-person-with-significant-control (2019-03-18) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2019-05-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-15) - AA
-
notification-of-a-person-with-significant-control (2018-01-18) - PSC01
-
confirmation-statement-with-updates (2018-01-18) - CS01
-
mortgage-satisfy-charge-full (2018-03-05) - MR04
-
appoint-person-director-company-with-name-date (2018-03-05) - AP01
-
cessation-of-a-person-with-significant-control (2018-03-05) - PSC07
-
termination-director-company-with-name-termination-date (2018-03-05) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-05) - AD01
-
notification-of-a-person-with-significant-control (2018-03-05) - PSC02
-
confirmation-statement-with-updates (2018-03-05) - CS01
-
resolution (2018-08-25) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2018-03-05) - TM02
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-03-30) - CH01
-
change-person-secretary-company-with-change-date (2017-03-30) - CH03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-06) - AR01
-
change-account-reference-date-company-previous-shortened (2016-03-03) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-03-03) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-09-26) - TM01
-
appoint-person-director-company-with-name-date (2015-08-17) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
-
change-person-director-company-with-change-date (2014-03-26) - CH01
-
mortgage-satisfy-charge-full (2014-09-12) - MR04
-
accounts-with-accounts-type-total-exemption-small (2014-11-22) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-11) - AA
-
change-account-reference-date-company-current-shortened (2013-11-11) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-04) - AA
-
legacy (2012-05-01) - MG01
-
legacy (2012-04-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
legacy (2012-03-14) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-01-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-12-12) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-07) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-27) - AA
-
legacy (2009-04-24) - 363a
keyboard_arrow_right 2008
-
legacy (2008-05-30) - 363s
-
legacy (2008-04-17) - 395
keyboard_arrow_right 2007
-
legacy (2007-08-23) - 288c
-
legacy (2007-08-18) - 288c
-
legacy (2007-05-02) - 88(2)R
-
legacy (2007-05-02) - 288a
-
legacy (2007-03-29) - 288b
-
incorporation-company (2007-03-21) - NEWINC