- Company Overview for RMN 24/7 CARE SUPPORT LIMITED (08358409)
- Filing history for RMN 24/7 CARE SUPPORT LIMITED (08358409)
- People for RMN 24/7 CARE SUPPORT LIMITED (08358409)
- Registers for RMN 24/7 CARE SUPPORT LIMITED (08358409)
- More for RMN 24/7 CARE SUPPORT LIMITED (08358409)
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) |
---|---|---|---|
21 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
21 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
11 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
17 Mar 2022 | AD01 | Registered office address changed from PO Box 4385 08358409: Companies House Default Address Cardiff CF14 8LH to 25 Scotland Green Road Enfield Middx EN3 4RE on 17 March 2022 | |
17 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
19 Jan 2022 | RP05 | Registered office address changed to PO Box 4385, 08358409: Companies House Default Address, Cardiff, CF14 8LH on 19 January 2022 | |
03 Jun 2021 | AD01 | Registered office address changed from 25 Scotland Green Road Enfield EN3 4RE England to Office 483 58 Peregrine Road Office 483 58 Peregrine Road Ilford IG6 3SZ on 3 June 2021 | |
01 Jun 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
23 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Rev Guy Deufi on 23 April 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
11 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Nov 2017 | AD01 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 25 Scotland Green Road Enfield EN3 4RE on 8 November 2017 | |
04 May 2017 | TM01 | Termination of appointment of Marcel Tientcheu as a director on 21 April 2017 | |
04 May 2017 | TM01 | Termination of appointment of Liliane Tchanou as a director on 21 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Oct 2016 | AP01 | Appointment of Miss Liliane Tchanou as a director on 3 October 2016 |