Advanced company searchLink opens in new window

THE PRIMARY AND URGENT CARE ALLIANCE LTD

Company number 12599626

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)
02 Apr 2024 TM01 Termination of appointment of Scarlet Susan Aspinall as a director on 31 March 2024
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Jun 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
03 Apr 2023 AD01 Registered office address changed from 21 the Chimes Hoo Rochester ME3 9JF England to Office 5, the Windmill Ratcliffe Highway Hoo Rochester ME3 8QB on 3 April 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
27 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
12 Feb 2022 AA Micro company accounts made up to 31 May 2021
04 Nov 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 21 the Chimes Hoo Rochester ME3 9JF on 4 November 2021
03 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with updates
03 May 2021 PSC07 Cessation of Scarlet Susan Aspinall as a person with significant control on 20 April 2021
15 Feb 2021 PSC01 Notification of Kam Khunkhune as a person with significant control on 6 February 2021
15 Feb 2021 PSC01 Notification of Mark Murphy as a person with significant control on 6 February 2021
15 Feb 2021 PSC01 Notification of Scarlet Susan Aspinall as a person with significant control on 6 February 2021
15 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 15 February 2021
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 6 February 2021
  • GBP 100
12 Feb 2021 AP01 Appointment of Miss Scarlet Susan Aspinall as a director on 6 February 2021
13 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-13
  • GBP 2