- Company Overview for HOMETOUCH CARE LIMITED (09410945)
- Filing history for HOMETOUCH CARE LIMITED (09410945)
- People for HOMETOUCH CARE LIMITED (09410945)
- More for HOMETOUCH CARE LIMITED (09410945)
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 2021 | MA | Memorandum and Articles of Association | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
12 Feb 2020 | CS01 |
Confirmation statement made on 22 January 2020 with no updates
|
|
02 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Robert Simon Dighero on 8 August 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Lennart Carl Maria Wolf Hergel as a director on 19 December 2018 | |
03 Jul 2019 | AD01 | Registered office address changed from 40 Unit 13 40 Bowling Green Lane London EC1R 0NE United Kingdom to Unit 1 40 Bowling Green Lane London EC1R 0NE on 3 July 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
22 Jan 2019 | PSC07 | Cessation of James Matthew Wilson as a person with significant control on 3 July 2018 | |
21 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
03 Oct 2018 | AD01 | Registered office address changed from 359 Goswell Road London EC1V 7JL United Kingdom to 40 Unit 13 40 Bowling Green Lane London EC1R 0NE on 3 October 2018 | |
01 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
24 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 3 July 2018
|
|
24 Sep 2018 | AP01 | Appointment of Lennart Carl Maria Wolf Hergel as a director on 3 July 2018 | |
06 Feb 2018 | AD01 | Registered office address changed from 144a Clerkenwell Road London EC1R 5DF England to 359 Goswell Road London EC1V 7JL on 6 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
31 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2017
|
|
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
15 May 2017 | SH01 |
Statement of capital following an allotment of shares on 13 February 2017
|