Advanced company searchLink opens in new window

ALL CARE MAINTENANCE LTD

Company number 10535313

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)
12 Sep 2022 AD01 Registered office address changed from 25 Craven Walk Craven Close London N16 6BP United Kingdom to Top Floor, Rear Room 49 st. Kilda's Road London N16 5BS on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Judah Hoffman as a director on 12 September 2022
12 Sep 2022 AP01 Appointment of Mr Moses Rubin as a director on 12 September 2022
12 Sep 2022 TM01 Termination of appointment of Chaim Greenfeld as a director on 12 September 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
20 Dec 2021 AA01 Previous accounting period shortened from 28 December 2020 to 27 December 2020
20 Sep 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
20 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
25 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 29 December 2018
23 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
24 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
17 Dec 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
17 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 100
29 Aug 2018 PSC01 Notification of Judah Hoffman as a person with significant control on 23 August 2018
29 Aug 2018 PSC04 Change of details for Mr Chaim Greenfeld as a person with significant control on 23 August 2018
29 Aug 2018 AP01 Appointment of Mr Judah Hoffman as a director on 23 August 2018
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
21 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-21
  • GBP 1