Advanced company searchLink opens in new window

UK CARE TEAM LTD

Company number 08625308

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)
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
05 Jul 2023 PSC04 Change of details for Mr Sanjit Singh Maini as a person with significant control on 30 June 2023
05 Jul 2023 PSC04 Change of details for Miss Pamdeep Kaur Maini as a person with significant control on 30 June 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
01 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from 7-8 Grove Court Enderby Leicester LE19 1SA England to 8 Grove Court, Grove Park Enderby Leicester LE19 1SA on 28 June 2022
27 Jun 2022 AD01 Registered office address changed from 21 High View Close Leicester LE4 9LJ England to 7-8 Grove Court Enderby Leicester LE19 1SA on 27 June 2022
15 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
17 Dec 2021 PSC04 Change of details for Miss Pamdeep Kaur Bains as a person with significant control on 17 December 2021
17 Dec 2021 CH01 Director's details changed for Miss Pamdeep Kaur Bains on 17 December 2021
27 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 May 2021 AD01 Registered office address changed from Suite 2 Humberstone House 40 Thurmaston Lane Leicester LE5 0TF England to 21 High View Close Leicester LE4 9LJ on 20 May 2021
04 Sep 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
08 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
14 May 2018 AA Micro company accounts made up to 30 September 2017
13 Mar 2018 AD01 Registered office address changed from 133 Loughborough Road Leicester LE4 5LQ to Suite 2 Humberstone House 40 Thurmaston Lane Leicester LE5 0TF on 13 March 2018
02 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
29 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
24 Jun 2016 AA Micro company accounts made up to 30 September 2015
14 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100