Advanced company searchLink opens in new window

SERVOCA NURSING & CARE LIMITED

Company number 04427633

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)
25 Sep 2023 AA Full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
18 May 2022 AA Full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Sep 2021 AD01 Registered office address changed from Solar House 1-9 Romford Road London E15 4LJ England to Kingston House, Towers Business Park Wilmslow Road Manchester M20 2LD on 22 September 2021
27 Aug 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
27 Jul 2021 AA01 Current accounting period shortened from 30 September 2021 to 31 August 2021
08 Jul 2021 AA Full accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
23 Jun 2020 AA Full accounts made up to 30 September 2019
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
09 Jul 2019 AA Full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
30 Nov 2018 TM02 Termination of appointment of Michael Guy Stewart as a secretary on 30 November 2018
30 Nov 2018 AP03 Appointment of Mr Sam Moore as a secretary on 30 November 2018
09 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
27 Feb 2018 AA Full accounts made up to 30 September 2017
29 Nov 2017 AP01 Appointment of Mr Christopher Hinton as a director on 2 November 2017
28 Nov 2017 TM01 Termination of appointment of Glenn Swaby as a director on 2 November 2017
09 May 2017 AA Full accounts made up to 30 September 2016
08 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
14 Feb 2017 AD01 Registered office address changed from 41 Whitcomb Street London WC2H 7DT to Solar House 1-9 Romford Road London E15 4LJ on 14 February 2017
11 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
04 Mar 2016 AA Full accounts made up to 30 September 2015
13 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1