Advanced company searchLink opens in new window

CARESOFT GLOBAL LIMITED

Company number 06442227

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)
08 Sep 2016 AA Full accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
11 May 2015 AD01 Registered office address changed from Caresoft Global Uk Ltd Endeavour Drive Basildon Essex SS14 3WF to Suite 1, 3rd Floor Acorn House Great Oaks Basildon Essex SS14 1AH on 11 May 2015
20 Feb 2015 AP01 Appointment of Mr Steve Rutland as a director on 20 February 2015
12 Dec 2014 MR01 Registration of charge 064422270001, created on 12 December 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
13 Oct 2014 AD01 Registered office address changed from , Endeavour Drive Endeavour Drive, Basildon, Essex, SS14 3WF, England to Caresoft Global Uk Ltd Endeavour Drive Basildon Essex SS14 3WF on 13 October 2014
13 Oct 2014 AD01 Registered office address changed from , Unit 3 Ridgeway, Drakes Drive Long Crendon, Aylesbury, Buckinghamshire, HP18 9BF, England to Caresoft Global Uk Ltd Endeavour Drive Basildon Essex SS14 3WF on 13 October 2014
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Feb 2014 AD01 Registered office address changed from , 3Rd Floor Stanmore House, 15/19 Church Road, Stanmore, Middlesex, HA7 4AR on 10 February 2014
23 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mathew Vachaparampil on 1 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jan 2009 363a Return made up to 30/11/08; full list of members
25 Jul 2008 288a Secretary appointed fergus robert kendall
25 Jul 2008 288a Director appointed mathew vachaparampil