- Company Overview for CARE SISTERS LIMITED (07697799)
- Filing history for CARE SISTERS LIMITED (07697799)
- People for CARE SISTERS LIMITED (07697799)
- More for CARE SISTERS LIMITED (07697799)
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 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Feb 2024 | AD01 | Registered office address changed from Mortlake Business Centre 20 Mortlake High Street London SW14 8JN England to 103 Bourne Vale 103 Bourne Vale Bromley Kent BR2 7NW on 1 February 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
22 Jan 2024 | RT01 | Administrative restoration application | |
12 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Nov 2021 | PSC07 | Cessation of Greg Saunders as a person with significant control on 19 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Greg Saunders as a director on 19 November 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with updates | |
19 Mar 2021 | MA | Memorandum and Articles of Association | |
19 Mar 2021 | SH08 | Change of share class name or designation | |
19 Mar 2021 | SH10 | Particulars of variation of rights attached to shares | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Mar 2021 | PSC01 | Notification of Susan Williams as a person with significant control on 1 February 2021 | |
19 Mar 2021 | AP01 | Appointment of Ms Susan Williams as a director on 1 February 2021 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | AD01 | Registered office address changed from 12 Milton Road London SW14 8JR England to Mortlake Business Centre 20 Mortlake High Street London SW14 8JN on 1 October 2020 | |
29 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2020 | MA | Memorandum and Articles of Association | |
29 Jul 2020 | SH08 | Change of share class name or designation | |
23 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 |