Advanced company searchLink opens in new window

EXTRAHAND CARE SERVICES LTD

Company number 09300106

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)
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Feb 2024 AP01 Appointment of Mrs Gugulethu Adegoke as a director on 21 February 2024
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
20 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
17 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
16 Sep 2020 AA Micro company accounts made up to 30 November 2019
22 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
05 Jan 2019 TM02 Termination of appointment of Gugulethu Adegoke as a secretary on 31 December 2018
05 Jan 2019 PSC07 Cessation of Gugulethu Adegoke as a person with significant control on 31 December 2018
21 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
15 Jan 2018 AA Micro company accounts made up to 30 November 2017
06 Oct 2017 CH01 Director's details changed for Mr Abayomi Abiodun Adegoke on 6 October 2017
26 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
11 May 2017 AD01 Registered office address changed from Suit 15 Newton Street Orient House Hyde SK14 4RY England to Suit 15, Orient House Newton Street Hyde SK14 4RY on 11 May 2017
19 Apr 2017 AD01 Registered office address changed from Suit 449 Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL to Suit 15 Newton Street Orient House Hyde SK14 4RY on 19 April 2017
01 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
04 May 2016 AP03 Appointment of Mrs Gugulethu Adegoke as a secretary on 1 May 2016
04 May 2016 TM01 Termination of appointment of Gugulethu Adegoke as a director on 1 May 2016
24 Feb 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1