Advanced company searchLink opens in new window

COMFORT AND CARE SERVICES LIMITED

Company number 10330880

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)
19 Apr 2024 AA Micro company accounts made up to 31 August 2023
22 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Jan 2023 AD01 Registered office address changed from 97 Lewin Road Lewin Road Streatham Common London SW16 6JX England to International House 109-111 Fulham Palace Road London W6 8JA on 9 January 2023
31 Oct 2022 PSC04 Change of details for Mr Kashif Suleman as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 37 Glen Road Morley Leeds LS27 9EY England to 97 Lewin Road Lewin Road Streatham Common London SW16 6JX on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 285 Lower Wortley Road Leeds LS12 4PZ England to 37 Glen Road Morley Leeds LS27 9EY on 31 October 2022
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2022 DS02 Withdraw the company strike off application
16 Oct 2022 DS01 Application to strike the company off the register
25 Apr 2022 AA Micro company accounts made up to 31 August 2021
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
03 Mar 2022 TM01 Termination of appointment of Irfaan Shahbaz as a director on 1 March 2022
03 Mar 2022 AP01 Appointment of Mr Kashif Suleman as a director on 1 March 2022
03 Mar 2022 PSC07 Cessation of Irfaan Shahbaz as a person with significant control on 1 March 2022
03 Mar 2022 PSC01 Notification of Kashif Suleman as a person with significant control on 1 March 2022
03 Mar 2022 AD01 Registered office address changed from Dunston House Dunston Road Chesterfield S41 9QD England to 285 Lower Wortley Road Leeds LS12 4PZ on 3 March 2022
06 Oct 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
26 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
25 May 2021 CH01 Director's details changed for Mr Irfaan Shahbaz on 25 May 2021
25 May 2021 PSC04 Change of details for Mr Irfaan Shahbaz as a person with significant control on 25 May 2021
06 May 2021 AA Micro company accounts made up to 31 August 2020
08 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 August 2019