Advanced company searchLink opens in new window

A&T CARING SERVICES LTD

Company number 09605816

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)
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
  • GBP 2
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
  • GBP 2