- Company Overview for UNITED PATIENTS ALLIANCE LTD (10188176)
- Filing history for UNITED PATIENTS ALLIANCE LTD (10188176)
- People for UNITED PATIENTS ALLIANCE LTD (10188176)
- More for UNITED PATIENTS ALLIANCE LTD (10188176)
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) |
---|---|---|---|
05 Apr 2024 | AA | Micro company accounts made up to 30 May 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 30 May 2022 | |
30 Jan 2023 | AP01 | Appointment of Mr Matthew Mitchell Stuart Ross as a director on 30 January 2023 | |
30 Jan 2023 | AP01 | Appointment of Mr Jacob Lawrence Barrow as a director on 27 January 2023 | |
27 Jan 2023 | CH01 | Director's details changed for Mr Kieron John Reeves on 27 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Mr Kieron John Reeves as a director on 27 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Ms Leila Grace Avril Simpson as a director on 27 January 2023 | |
02 Sep 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 30 May 2021 | |
23 Jul 2021 | AA | Micro company accounts made up to 30 May 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
22 Jul 2021 | TM01 | Termination of appointment of Abby Louise Hughes as a director on 10 July 2021 | |
22 Jul 2021 | AD01 | Registered office address changed from 19 Compton Avenue London N1 2XD England to 45a Channel View Road Channel View Road Brighton BN2 6DR on 22 July 2021 | |
22 Jul 2021 | PSC07 | Cessation of Abby Louise Hughes as a person with significant control on 18 May 2020 | |
22 Jul 2021 | AP01 | Appointment of Mr Clark Stephen French as a director on 10 July 2021 | |
29 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 30 May 2019 | |
01 Apr 2020 | TM01 | Termination of appointment of Clark Stephen French as a director on 1 April 2020 | |
21 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
02 Feb 2020 | PSC01 | Notification of Abby Louise Hughes as a person with significant control on 31 January 2020 | |
02 Feb 2020 | AP01 | Appointment of Miss Abby Louise Hughes as a director on 31 January 2020 | |
02 Feb 2020 | AD01 | Registered office address changed from Brighton Eco Centre 39 - 41 Surrey Street Brighton BN1 3PB England to 19 Compton Avenue London N1 2XD on 2 February 2020 | |
04 Nov 2019 | AD01 | Registered office address changed from 45a Channel View Road Brighton BN2 6DR England to Brighton Eco Centre 39 - 41 Surrey Street Brighton BN1 3PB on 4 November 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Jonathan Paul Liebling as a director on 28 March 2019 |