-
ACCEPTUS HEALTHCARE LIMITED - Kingsley House, Clapham Road South, Lowestoft, Suffolk, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07881415
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kingsley House
- Clapham Road South
- Lowestoft
- Suffolk
- NR32 1QS
- England Kingsley House, Clapham Road South, Lowestoft, Suffolk, NR32 1QS, England UK
Management
- Geschäftsführung
- JARVIS, Ian Stuart
- MALIK, Mujahid
- THAYAN, Cameron Dyer
- THAYAN, Ewan Dyer
- THAYANANDARAJAH, Sumithra Chandrakanthi
- THAYANANDARAJAH, Velummayilum
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 14.12.2011
- Alter der Firma 2011-12-14 12 Jahre
- SIC/NACE
- 87300
Eigentumsverhältnisse
- Beneficial Owners
- Mr Wasantha Darshana
- -
- -
- Mr Ian Jarvis
- -
- -
- -
- Mr Velummayilum Thayanandarajah
- Peacock Holdings (2015) Limited
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2021-06-30
- Letzte Einreichung: 2019-09-30
- lezte Bilanzhinterlegung
- 2012-12-11
- Jahresmeldung
- Fälligkeit: 2021-04-08
- Letzte Einreichung: 2020-02-25
-
ACCEPTUS HEALTHCARE LIMITED Firmenbeschreibung
- ACCEPTUS HEALTHCARE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07881415. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 14.12.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "87300" registriert. Das Unternehmen hat 6 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 11.12.2012.Die Firma kann schriftlich über Kingsley House erreicht werden.
Jetzt sichern ACCEPTUS HEALTHCARE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Acceptus Healthcare Limited - Kingsley House, Clapham Road South, Lowestoft, Suffolk, Grossbritannien
- 2011-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ACCEPTUS HEALTHCARE 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 2020
-
memorandum-articles (2020-03-05) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-18) - MR01
-
appoint-person-director-company-with-name-date (2020-02-03) - AP01
-
cessation-of-a-person-with-significant-control (2020-01-09) - PSC07
-
notification-of-a-person-with-significant-control (2020-01-09) - PSC02
-
confirmation-statement-with-updates (2020-02-25) - CS01
-
resolution (2020-02-26) - RESOLUTIONS
-
accounts-with-accounts-type-small (2020-07-08) - AA
-
appoint-person-director-company-with-name-date (2020-09-17) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-07-08) - AA
-
confirmation-statement-with-updates (2019-02-26) - CS01
-
termination-director-company-with-name-termination-date (2019-09-25) - TM01
-
cessation-of-a-person-with-significant-control (2019-09-27) - PSC07
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-08) - CH01
-
accounts-with-accounts-type-small (2018-07-03) - AA
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
change-to-a-person-with-significant-control (2018-02-08) - PSC04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-07-05) - AA
-
confirmation-statement-with-updates (2017-02-28) - CS01
-
termination-director-company-with-name-termination-date (2017-01-03) - TM01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-07-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-08) - AD01
-
accounts-with-accounts-type-small (2016-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
auditors-resignation-company (2016-01-18) - AUD
-
auditors-resignation-company (2016-01-26) - AUD
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
termination-director-company-with-name-termination-date (2015-11-13) - TM01
-
appoint-person-director-company-with-name-date (2015-07-07) - AP01
-
accounts-with-accounts-type-small (2015-07-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-14) - MR01
-
change-person-director-company-with-change-date (2015-03-01) - CH01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-12-12) - CH01
-
accounts-with-accounts-type-small (2014-07-01) - AA
-
appoint-person-director-company-with-name-date (2014-07-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-12) - AD01
-
appoint-person-director-company-with-name-date (2014-12-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-11) - AR01
-
accounts-with-accounts-type-small (2013-07-03) - AA
keyboard_arrow_right 2012
-
legacy (2012-02-10) - MG01
-
appoint-person-director-company-with-name (2012-07-07) - AP01
-
legacy (2012-03-28) - MG01
-
change-registered-office-address-company-with-date-old-address (2012-10-16) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-11) - AR01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-12-26) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-12-22) - AD01
-
incorporation-company (2011-12-14) - NEWINC
-
capital-allotment-shares (2011-12-28) - SH01