Advanced company searchLink opens in new window

WADZI CARE LTD

Company number 10443328

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)
07 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
08 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
11 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
26 Apr 2022 PSC04 Change of details for Ms Wadzanai Memory Azangwe as a person with significant control on 26 April 2022
26 Apr 2022 CH01 Director's details changed for Mrs Wadzanai Memory Azangwe on 26 April 2022
19 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from 261 Coppice Road Arnold Nottingham NG5 7HE England to 3 Horwood Drive Gedling Nottingham NG4 4NF on 14 September 2021
31 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
14 Jan 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
19 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
19 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with updates
15 Nov 2018 AP01 Appointment of Mrs Wadzanai Memory Azangwe as a director on 15 November 2018
15 Nov 2018 TM01 Termination of appointment of Wadzanai Memory Azangwe as a director on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Ms Wadzanai Memory Azangwe on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from Flat 9 Melrose House Waverley Street Nottingham NG7 4HF England to 261 Coppice Road Arnold Nottingham NG5 7HE on 15 November 2018
15 Nov 2018 CH01 Director's details changed for Ms Wadzanai Memory Azangwe on 15 November 2018
19 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
06 Dec 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 9 Melrose House Waverley Street Nottingham NG7 4HF on 6 December 2017
20 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
04 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
25 Oct 2016 CH01 Director's details changed for Miss Rumbidzai Prievilledge Azangwe on 25 October 2016
24 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted