Advanced company searchLink opens in new window

PERSONALISED WITH CARE LIMITED

Company number 10885926

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
09 Apr 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 July 2020
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Apr 2019 AD01 Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to Unit 4a 29B Mary Vale Road Stirchley Birmingham B30 2DA on 15 April 2019
29 Jan 2019 AP01 Appointment of Mr Marcus Sinclair Wiggin as a director on 29 January 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 PSC01 Notification of Seng Kwan as a person with significant control on 20 December 2018
20 Dec 2018 AP01 Appointment of Mr Seng Kwan as a director on 20 December 2018
20 Dec 2018 PSC07 Cessation of Marcus Sinclair Wiggin as a person with significant control on 20 December 2018
20 Dec 2018 TM01 Termination of appointment of Marcus Sinclair Wiggin as a director on 20 December 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Sep 2017 AD01 Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017
27 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted