- 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) |
---|---|---|---|
07 Mar 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
27 Oct 2016 | MA | Memorandum and Articles of Association | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | AD01 | Registered office address changed from 107 Bell Street London NW1 6TL United Kingdom to 144a Clerkenwell Road London EC1R 5DF on 27 September 2016 | |
08 Jul 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
15 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
09 Mar 2016 | AP01 | Appointment of Mr Robert Simon Dighero as a director on 18 December 2015 | |
13 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
11 Feb 2016 | TM01 | Termination of appointment of Stefan Glaenzer as a director on 18 December 2015 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | AP01 | Appointment of Mr Stefan Glaenzer as a director on 18 December 2015 | |
29 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2015
|
|
29 Dec 2015 | SH02 | Sub-division of shares on 22 September 2015 | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
28 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-28
|