Advanced company searchLink opens in new window

CARE SISTERS LIMITED

Company number 07697799

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 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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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