- Company Overview for MARIA SAMSON CARE LIMITED (09023910)
- Filing history for MARIA SAMSON CARE LIMITED (09023910)
- People for MARIA SAMSON CARE LIMITED (09023910)
- More for MARIA SAMSON CARE LIMITED (09023910)
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) |
---|---|---|---|
10 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
10 Mar 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
11 Apr 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
19 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
13 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with updates | |
28 Sep 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
18 Feb 2019 | PSC07 | Cessation of Anna Ifeoma Nicholas as a person with significant control on 15 February 2019 | |
18 Feb 2019 | PSC01 | Notification of Clementina Nicholas as a person with significant control on 18 February 2019 | |
18 Feb 2019 | CH01 | Director's details changed for Ms Clementina Nicholas on 18 February 2019 | |
08 Jan 2019 | AP01 | Appointment of Ms Clementina Nicholas as a director on 26 December 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of Anna Ifeoma Nicholas as a director on 26 December 2018 | |
29 Dec 2018 | AD01 | Registered office address changed from 60 Crown House Suite 203 North Circular Road London NW10 7PN England to 138 Parrock Street Gravesend DA12 1EZ on 29 December 2018 | |
24 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
28 Jul 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates |