Advanced company searchLink opens in new window

AEGYS SMART CARE LTD

Company number 11835517

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)
26 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
02 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Nov 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
22 Aug 2022 MR01 Registration of charge 118355170001, created on 17 August 2022
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
14 Sep 2021 AP01 Appointment of Mrs Rosemond Thomas as a director on 14 September 2021
20 May 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 AA Micro company accounts made up to 28 February 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
09 Oct 2019 TM01 Termination of appointment of Akua Nkansah as a director on 1 October 2019
16 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
16 Sep 2019 TM01 Termination of appointment of Joseph Nsiah as a director on 16 September 2019
16 Sep 2019 PSC07 Cessation of Mary Yankey as a person with significant control on 16 September 2019
16 Sep 2019 AD01 Registered office address changed from Atrium Court the Ring Bracknell RG12 1BW England to 14 Carlyle Wyndham Road London SE5 0XX on 16 September 2019
10 Sep 2019 PSC01 Notification of Mary Yankey as a person with significant control on 4 September 2019
08 Sep 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 100
08 Sep 2019 PSC01 Notification of Mary Yankey as a person with significant control on 4 September 2019
08 Sep 2019 PSC07 Cessation of Akua Nkansah as a person with significant control on 4 September 2019
08 Sep 2019 AP01 Appointment of Ms Mary Ndarkoh Yankey as a director on 4 September 2019
21 Mar 2019 AP01 Appointment of Mr Joseph Nsiah as a director on 15 March 2019
21 Mar 2019 AD01 Registered office address changed from 25 Francis Gardens Warfield Bracknell RG42 3SX United Kingdom to Atrium Court the Ring Bracknell RG12 1BW on 21 March 2019
21 Mar 2019 PSC07 Cessation of Joseph Nsiah as a person with significant control on 18 March 2019