Download leads from Nexok and grow your business. Find out more

Tapenesio Healthcare Limited

Documents

Total Documents128
Total Pages266

Filing History

22 May 2023Termination of appointment of Turquoise Management Limited as a secretary on 1 July 2022
22 May 2023Confirmation statement made on 18 April 2023 with no updates
22 May 2023Accounts for a dormant company made up to 31 March 2023
17 June 2022Confirmation statement made on 18 April 2022 with no updates
23 May 2022Accounts for a dormant company made up to 31 March 2022
3 July 2021Confirmation statement made on 18 April 2021 with no updates
3 July 2021Accounts for a dormant company made up to 31 March 2021
18 April 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020
18 April 2020Accounts for a dormant company made up to 31 March 2020
18 April 2020Confirmation statement made on 18 April 2020 with no updates
1 July 2019Confirmation statement made on 25 May 2019 with no updates
1 July 2019Accounts for a dormant company made up to 31 May 2019
3 July 2018Accounts for a dormant company made up to 31 May 2018
3 July 2018Confirmation statement made on 25 May 2018 with no updates
15 May 2018Notification of Thorsten Pottebaum as a person with significant control on 5 May 2018
12 October 2017Accounts for a dormant company made up to 31 May 2017
12 October 2017Accounts for a dormant company made up to 31 May 2017
23 September 2017Compulsory strike-off action has been discontinued
23 September 2017Compulsory strike-off action has been discontinued
21 September 2017Confirmation statement made on 25 May 2017 with no updates
21 September 2017Confirmation statement made on 25 May 2017 with no updates
15 August 2017First Gazette notice for compulsory strike-off
15 August 2017First Gazette notice for compulsory strike-off
11 July 2016Accounts for a dormant company made up to 31 May 2016
11 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 July 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
11 July 2016Accounts for a dormant company made up to 31 May 2016
9 August 2015Accounts for a dormant company made up to 31 May 2015
9 August 2015Accounts for a dormant company made up to 31 May 2015
18 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
18 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
16 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 July 2014Registered office address changed from Century House, 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY England to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
16 July 2014Accounts for a dormant company made up to 31 May 2014
16 July 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 July 2014Accounts for a dormant company made up to 31 May 2014
16 July 2014Registered office address changed from Century House, 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY England to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
16 July 2014Registered office address changed from 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT United Kingdom to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
16 July 2014Director's details changed for Centrewave Limited on 3 May 2014
16 July 2014Registered office address changed from 27 Shepperton Close Great Billing Village Northampton Northants NN3 9NT United Kingdom to Century House 100 Allen Road Irthlingborough Wellingborough Northamptonshire NN9 5QY on 16 July 2014
16 July 2014Secretary's details changed for Turquoise Management Limited on 3 May 2014
16 July 2014Secretary's details changed for Turquoise Management Limited on 3 May 2014
16 July 2014Director's details changed for Centrewave Limited on 3 May 2014
16 July 2014Director's details changed for Centrewave Limited on 3 May 2014
16 July 2014Secretary's details changed for Turquoise Management Limited on 3 May 2014
5 June 2013Termination of appointment of Glenmore Glenmore Business Support Limited as a secretary
5 June 2013Termination of appointment of Glenmore Glenmore Business Support Limited as a secretary
5 June 2013Director's details changed for Mr Thorsten Pottebaum on 1 January 2013
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
5 June 2013Annual return made up to 25 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
5 June 2013Director's details changed for Mr Thorsten Pottebaum on 1 January 2013
5 June 2013Accounts for a dormant company made up to 31 May 2013
5 June 2013Appointment of Turquoise Management Limited as a secretary
5 June 2013Accounts for a dormant company made up to 31 May 2013
5 June 2013Appointment of Turquoise Management Limited as a secretary
5 June 2013Director's details changed for Mr Thorsten Pottebaum on 1 January 2013
18 June 2012Director's details changed for Centrewave Limited on 18 June 2012
18 June 2012Accounts for a dormant company made up to 31 May 2012
18 June 2012Director's details changed for Centrewave Limited on 18 June 2012
18 June 2012Accounts for a dormant company made up to 31 May 2012
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
18 June 2012Annual return made up to 25 May 2012 with a full list of shareholders
21 February 2012Registered office address changed from the Chalet May Road Turvey Bedford MK43 8DT United Kingdom on 21 February 2012
21 February 2012Accounts for a dormant company made up to 31 May 2011
21 February 2012Registered office address changed from the Chalet May Road Turvey Bedford MK43 8DT United Kingdom on 21 February 2012
21 February 2012Accounts for a dormant company made up to 31 May 2011
9 July 2011Compulsory strike-off action has been discontinued
9 July 2011Compulsory strike-off action has been discontinued
7 July 2011Accounts for a dormant company made up to 31 May 2010
7 July 2011Accounts for a dormant company made up to 31 May 2010
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders
6 July 2011Annual return made up to 25 May 2011 with a full list of shareholders
31 May 2011First Gazette notice for compulsory strike-off
31 May 2011First Gazette notice for compulsory strike-off
25 September 2010Compulsory strike-off action has been discontinued
25 September 2010Compulsory strike-off action has been discontinued
23 September 2010Secretary's details changed
23 September 2010Annual return made up to 25 May 2010 with a full list of shareholders
23 September 2010Secretary's details changed
23 September 2010Annual return made up to 25 May 2010 with a full list of shareholders
22 September 2010Director's details changed for Centrewave Limited on 25 May 2010
22 September 2010Director's details changed for Centrewave Limited on 25 May 2010
22 September 2010Director's details changed for Mr Thorsten Pottebaum on 25 May 2010
22 September 2010Director's details changed for Mr Thorsten Pottebaum on 25 May 2010
21 September 2010First Gazette notice for compulsory strike-off
21 September 2010First Gazette notice for compulsory strike-off
15 January 2010Accounts for a dormant company made up to 31 May 2009
15 January 2010Accounts for a dormant company made up to 31 May 2009
9 June 2009Company name changed tapenesio health care LTD\certificate issued on 11/06/09
9 June 2009Company name changed tapenesio health care LTD\certificate issued on 11/06/09
5 June 2009Director appointed mr thorsten pottebaum
5 June 2009Appointment terminated director glenmore business support LIMITED
5 June 2009Return made up to 25/05/09; full list of members
5 June 2009Director's change of particulars / centrewave LIMITED / 01/01/2009
5 June 2009Appointment terminated director glenmore business support LIMITED
5 June 2009Secretary appointed glenmore business support LIMITED
5 June 2009Return made up to 25/05/09; full list of members
5 June 2009Secretary appointed glenmore business support LIMITED
5 June 2009Director's change of particulars / centrewave LIMITED / 01/01/2009
5 June 2009Director appointed mr thorsten pottebaum
16 May 2009Total exemption small company accounts made up to 31 May 2008
16 May 2009Total exemption small company accounts made up to 31 May 2008
7 May 2009Registered office changed on 07/05/2009 from abbey barn annexe lavendon grange lavendon buckinghamshire MK46 4HL
7 May 2009Registered office changed on 07/05/2009 from abbey barn annexe lavendon grange lavendon buckinghamshire MK46 4HL
7 May 2009Appointment terminated secretary turquoise management LIMITED
7 May 2009Appointment terminated secretary turquoise management LIMITED
7 May 2009Director appointed glenmore business support LIMITED
7 May 2009Director appointed glenmore business support LIMITED
27 June 2008Return made up to 25/05/08; full list of members
27 June 2008Return made up to 25/05/08; full list of members
26 June 2008Director's change of particulars / centre LIMITED / 07/02/2008
26 June 2008Ad 25/05/07\gbp si 1@1=1\gbp ic 1/2\
26 June 2008Director's change of particulars / centre LIMITED / 07/02/2008
26 June 2008Ad 25/05/07\gbp si 1@1=1\gbp ic 1/2\
3 March 2008Secretary appointed turquoise management LIMITED
3 March 2008Secretary appointed turquoise management LIMITED
11 February 2008New director appointed
11 February 2008New director appointed
23 August 2007Registered office changed on 23/08/07 from: 56 youens drive thame OX9 3ZQ
23 August 2007Registered office changed on 23/08/07 from: 56 youens drive thame OX9 3ZQ
6 June 2007Registered office changed on 06/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN
6 June 2007Director resigned
6 June 2007Secretary resigned
6 June 2007Registered office changed on 06/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN
6 June 2007Director resigned
6 June 2007Secretary resigned
25 May 2007Incorporation
25 May 2007Incorporation
Sign up now to grow your client base. Plans & Pricing