Advanced company searchLink opens in new window

GOLDEN FAVOUR CARE LTD

Company number 07551515

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
25 Apr 2023 CERTNM Company name changed joe 1 LTD\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
14 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-02
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 1 January 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 CH01 Director's details changed for Mr Joe Mwangi Ngumo on 21 March 2016
04 Apr 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
04 Apr 2016 CH01 Director's details changed for Mr Joe Mwangi Ngumo on 1 March 2016