Advanced company searchLink opens in new window

CARETOWER LIMITED

Company number 06807659

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)
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
29 Jan 2024 TM01 Termination of appointment of Eoin Goulding as a director on 1 January 2024
17 Dec 2023 AA Accounts for a small company made up to 31 December 2022
02 Aug 2023 PSC05 Change of details for Blend It Group Limited as a person with significant control on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023
29 Mar 2023 PSC05 Change of details for Blend It Group Limited as a person with significant control on 28 March 2023
29 Mar 2023 AD01 Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 29 March 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
22 Dec 2022 AA Accounts for a small company made up to 31 December 2021
21 Dec 2022 CERTNM Company name changed gloo LIMITED\certificate issued on 21/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-21
20 Sep 2022 PSC05 Change of details for Blend It Group Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London EC2M 1JH on 12 September 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
06 Dec 2021 AA Accounts for a small company made up to 31 December 2020
19 Aug 2021 AP03 Appointment of Mr Patrick Mchale as a secretary on 21 June 2021
19 Aug 2021 AP01 Appointment of Mr Ian Christopher Brown as a director on 21 June 2021
19 Aug 2021 AP01 Appointment of Mr Matt Tomlinson as a director on 21 June 2021
19 Aug 2021 AP01 Appointment of Mr Patrick Mchale as a director on 21 June 2021
15 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2021 AA Accounts for a small company made up to 31 December 2019
13 Jul 2020 TM01 Termination of appointment of Sean Rooney as a director on 16 April 2020
13 Jul 2020 AD01 Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB England to 90 Long Acre Covent Garden London WC2E 9RZ on 13 July 2020
31 Mar 2020 TM01 Termination of appointment of Anthony David Walsh as a director on 18 December 2019