Advanced company searchLink opens in new window

PNEUMACARE LIMITED

Company number 06515570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 December 2022
31 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Apr 2020 AA Micro company accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
05 Nov 2018 TM01 Termination of appointment of William Thomas Mason as a director on 1 November 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 6 October 2018
  • GBP 980,006
23 May 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 979,724.2
14 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 902,999.4
11 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 578,600.2
11 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 979,724.2
12 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
10 Nov 2017 AP04 Appointment of Bcs Cosec Limited as a secretary on 9 November 2017
10 Nov 2017 AD01 Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ England to C/O Bcs Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE on 10 November 2017
25 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2017 MR01 Registration of charge 065155700001, created on 16 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016