23 April 2024 | Previous accounting period shortened from 31 July 2023 to 30 July 2023 | 1 page |
---|
7 March 2024 | Confirmation statement made on 25 February 2024 with updates | 5 pages |
---|
6 October 2023 | Director's details changed for Dr. Henry Alexander Fisher on 6 October 2023 | 2 pages |
---|
14 September 2023 | Director's details changed for Mr Damion Aiton Carruel on 14 September 2023 | 2 pages |
---|
14 September 2023 | Change of details for Dr. Henry Alexander Fisher as a person with significant control on 14 September 2023 | 2 pages |
---|
14 September 2023 | Director's details changed for Dr. Henry Alexander Fisher on 14 September 2023 | 2 pages |
---|
14 September 2023 | Change of details for Mr Damion Aiton Carruel as a person with significant control on 14 September 2023 | 2 pages |
---|
14 September 2023 | Director's details changed for Dr. Henry Alexander Fisher on 14 September 2023 | 2 pages |
---|
31 July 2023 | Total exemption full accounts made up to 31 July 2022 | 7 pages |
---|
10 May 2023 | Company name changed cambis health LIMITED\certificate issued on 10/05/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-05-06
| 3 pages |
---|
8 March 2023 | Confirmation statement made on 25 February 2023 with no updates | 3 pages |
---|
1 May 2022 | Termination of appointment of Kac Services Limited as a secretary on 30 April 2022 | 1 page |
---|
30 April 2022 | Total exemption full accounts made up to 31 July 2021 | 7 pages |
---|
11 April 2022 | Registered office address changed from 72a Benton Street Hadleigh Ipswich Suffolk IP7 5AT England to 127 Daneland Barnet EN4 8QB on 11 April 2022 | 1 page |
---|
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates | 3 pages |
---|
22 January 2022 | Cessation of Laura Vivienne Bond as a person with significant control on 28 September 2021 | 1 page |
---|
22 January 2022 | Notification of Henry Fisher as a person with significant control on 28 September 2021 | 2 pages |
---|
22 January 2022 | Confirmation statement made on 22 January 2022 with updates | 4 pages |
---|
22 January 2022 | Change of details for Mr Damion Aiton Carruel as a person with significant control on 28 September 2021 | 2 pages |
---|
5 October 2021 | Appointment of Mr Henry Alexander Fisher as a director on 28 September 2021 | 2 pages |
---|
5 October 2021 | Statement of capital following an allotment of shares on 28 September 2021 | 3 pages |
---|
24 September 2021 | Secretary's details changed for Kac Services Limited on 19 April 2021 | 1 page |
---|
30 April 2021 | Registered office address changed from 162 Main Road Danbury Chelmsford Essex CM3 4DT England to 72a Benton Street Hadleigh Ipswich Suffolk IP7 5AT on 30 April 2021 | 1 page |
---|
30 April 2021 | Termination of appointment of Laura Vivienne Bond as a director on 30 April 2021 | 1 page |
---|
30 April 2021 | Total exemption full accounts made up to 31 July 2020 | 6 pages |
---|
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates | 3 pages |
---|
31 March 2020 | Accounts for a dormant company made up to 31 July 2019 | 2 pages |
---|
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates | 3 pages |
---|
18 February 2019 | Cessation of Christopher Charles Saunders as a person with significant control on 4 October 2018 | 1 page |
---|
18 February 2019 | Confirmation statement made on 18 February 2019 with updates | 4 pages |
---|
4 October 2018 | Termination of appointment of Christopher Charles Saunders as a director on 4 October 2018 | 1 page |
---|
16 July 2018 | Incorporation Statement of capital on 2018-07-16 - MODEL ARTICLES ‐ Model articles adopted
| 17 pages |
---|