Advanced company searchLink opens in new window

K & G CARE LTD

Company number 10813761

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)
25 Aug 2023 AA Micro company accounts made up to 31 March 2023
19 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
28 Mar 2023 MR01 Registration of charge 108137610001, created on 18 March 2023
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
24 Dec 2019 AD01 Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to Knightsbridge House Rooley Lane Bradford BD4 7SQ on 24 December 2019
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
15 May 2019 AD01 Registered office address changed from 24 Exchange Street Retford Nottinghamshire DN22 6DT England to 12 Tentercroft Street Lincoln LN5 7DB on 15 May 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
13 Jul 2018 PSC04 Change of details for Mrs Gulshin Rayaz as a person with significant control on 12 June 2017
13 Jul 2018 CH01 Director's details changed for Mrs Gulshin Rayaz on 12 June 2017
13 Jul 2018 CH01 Director's details changed for Mrs Kellie Louise Murphy on 12 June 2017
13 Jul 2018 PSC04 Change of details for Mrs Kellie Louise Murphy as a person with significant control on 12 June 2017
06 Jul 2018 AD01 Registered office address changed from 24 Exchange Street Retford DN22 6DT England to 24 Exchange Street Retford Nottinghamshire DN22 6DT on 6 July 2018
13 Jun 2018 AD01 Registered office address changed from Suite 202, West Retford Hall Rectory Road Retford Nottinghamshire DN22 7AY United Kingdom to 24 Exchange Street Retford DN22 6DT on 13 June 2018
13 Jun 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
12 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-12
  • GBP 10