Advanced company searchLink opens in new window

MARTHA AND HEBERT CARE LIMITED

Company number 09161790

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)
23 May 2024 AA Micro company accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
28 May 2023 AA Micro company accounts made up to 31 August 2022
08 Mar 2023 AD01 Registered office address changed from 42 Brynmore Bretton Peterborough Cambridgeshire PE3 8JF to 91 Holly Blue Gardens Whittlesey Peterborough PE7 1PT on 8 March 2023
09 Oct 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 August 2021
15 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
19 May 2020 AA Micro company accounts made up to 31 August 2019
29 Sep 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
23 May 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
22 Aug 2018 AA Micro company accounts made up to 31 August 2017
18 Sep 2017 CS01 Confirmation statement made on 5 August 2017 with updates
16 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 CH01 Director's details changed for Mr Martin Mbona on 8 September 2014
09 Sep 2015 CH01 Director's details changed for Mrs Mary Mukosera on 8 September 2014
06 May 2015 AD01 Registered office address changed from Flat 68, Sandgates Guildford Road Chertsey KT16 9LT England to 42 Brynmore Bretton Peterborough Cambridgeshire PE3 8JF on 6 May 2015
05 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-05
  • GBP 100