- Company Overview for PRIME CARE (UK) LIMITED (03731393)
- Filing history for PRIME CARE (UK) LIMITED (03731393)
- People for PRIME CARE (UK) LIMITED (03731393)
- Charges for PRIME CARE (UK) LIMITED (03731393)
- More for PRIME CARE (UK) LIMITED (03731393)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
21 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | MR01 | Registration of charge 037313930004, created on 15 March 2023 | |
16 Mar 2023 | MR01 | Registration of charge 037313930003, created on 15 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea SS26HZ on 7 September 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Gitesh Jayantilal Borkhatria on 10 February 2020 | |
21 Jul 2020 | PSC07 | Cessation of Rajshree Borkhatria as a person with significant control on 11 March 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jul 2019 | CH01 | Director's details changed for Gitesh Jayantilal Borkhatria on 24 July 2019 | |
24 Jul 2019 | PSC04 | Change of details for Gitesh Jayantilal Borkhatria as a person with significant control on 24 July 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 79 College Road Harrow HA1 1BD England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 24 July 2019 | |
19 Jun 2019 | PSC04 | Change of details for Gitesh Jayantilal Borkhatria as a person with significant control on 19 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 79 College Road Harrow HA1 1BD on 19 June 2019 | |
19 Jun 2019 | TM02 | Termination of appointment of Chetan Borkhatria as a secretary on 14 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |