Advanced company searchLink opens in new window

CONSUMMATE CARE (UK) LTD

Company number 06880903

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)
30 May 2024 AA Total exemption full accounts made up to 31 March 2023
18 May 2024 AAMD Amended accounts made up to 30 April 2022
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
30 Jan 2024 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with updates
22 Jul 2023 MR04 Satisfaction of charge 1 in full
30 Jun 2023 MR04 Satisfaction of charge 068809030002 in full
31 May 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
03 Feb 2023 PSC01 Notification of Farah Diba Mir as a person with significant control on 1 November 2021
02 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
18 Mar 2022 PSC07 Cessation of Amanpreet Kaur as a person with significant control on 13 November 2021
18 Mar 2022 TM01 Termination of appointment of Harmander Singh Dhami as a director on 1 February 2022
16 Feb 2022 AA Micro company accounts made up to 30 April 2021
17 Dec 2021 AD01 Registered office address changed from Room 29 Koco Building 15 the Arches Coventry CV1 3JQ England to Office 28 Cleveland Street Wolverhampton WV1 3HT on 17 December 2021
01 Dec 2021 AP01 Appointment of Mrs Farah Diba Mir as a director on 1 November 2021
01 Dec 2021 TM01 Termination of appointment of Anthony Leonard as a director on 13 November 2021
01 Dec 2021 TM01 Termination of appointment of Amanpreet Kaur as a director on 13 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
04 Dec 2020 AP01 Appointment of Mr Anthony Leonard as a director on 6 October 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
19 May 2020 CH01 Director's details changed for Miss Amanpreet Kaur on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Harmander Singh Dhami on 19 May 2020
19 May 2020 AD01 Registered office address changed from Room 20 Koco Building 15 the Arches Coventry CV1 3JQ England to Room 29 Koco Building 15 the Arches Coventry CV1 3JQ on 19 May 2020