Advanced company searchLink opens in new window

MTEKA CARE LIMITED

Company number 08744394

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)
17 Mar 2024 AD01 Registered office address changed from 4 Shardelow Avenue Springfield Chelmsford CM1 6BG England to 24 Billers Chase Springfield Chelmsford CM1 6BD on 17 March 2024
06 Nov 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
29 Nov 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
12 Jul 2022 CH01 Director's details changed for Mrs Sophie Ivy Lasfunza Nyirenda on 11 July 2022
12 Jul 2022 AD01 Registered office address changed from 41 Beeleigh Link Chemlsford CM2 6PH to 4 Shardelow Avenue Springfield Chelmsford CM1 6BG on 12 July 2022
29 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
04 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
29 Jul 2017 AA Micro company accounts made up to 31 October 2016
07 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2017 CS01 Confirmation statement made on 28 September 2016 with updates
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
22 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
10 Oct 2014 AD01 Registered office address changed from 26 Wiven Hoe Wiven Hoe Road Barking IG11 0RB England to 41 Beeleigh Link Chemlsford CM2 6PH on 10 October 2014