- Company Overview for A&T CARING SERVICES LTD (09605816)
- Filing history for A&T CARING SERVICES LTD (09605816)
- People for A&T CARING SERVICES LTD (09605816)
- More for A&T CARING SERVICES LTD (09605816)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
08 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
29 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
15 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
04 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jul 2017 | PSC01 | Notification of Andrew Nyabango as a person with significant control on 6 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with updates | |
28 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
22 Feb 2017 | AD01 | Registered office address changed from 1st Floor, Ocean House the Ring Bracknell Berkshire RG12 1AX England to Number 2 Arlington Square Venture House, Number 2 Arlington Square, Downshire Way Bracknell Berkshire RG12 1WA on 22 February 2017 | |
27 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
18 May 2016 | CH01 | Director's details changed for Mrs Tatenda Cynthia Nyabango on 18 May 2016 | |
18 May 2016 | CH01 | Director's details changed for Andrew Nyabango on 18 May 2016 | |
18 May 2016 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor, Ocean House the Ring Bracknell Berkshire RG12 1AX on 18 May 2016 | |
22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|