- Company Overview for COUNT CARE SERVICES LTD (10898706)
- Filing history for COUNT CARE SERVICES LTD (10898706)
- People for COUNT CARE SERVICES LTD (10898706)
- Charges for COUNT CARE SERVICES LTD (10898706)
- More for COUNT CARE SERVICES LTD (10898706)
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) |
---|---|---|---|
06 Feb 2024 | AD01 | Registered office address changed from 70-74 Brunswick Street Brunswick Street Stockton-on-Tees TS18 1DW England to Suite 1, Boho 6 Linthorpe Road Middlesbrough TS1 1RE on 6 February 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
08 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
21 Mar 2023 | MR01 | Registration of charge 108987060004, created on 17 March 2023 | |
17 Mar 2023 | MR01 | Registration of charge 108987060003, created on 17 March 2023 | |
23 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
11 Nov 2022 | CH01 | Director's details changed for Mr Countein Magwizi on 11 November 2022 | |
11 Nov 2022 | PSC04 | Change of details for Mr Countein Magwizi as a person with significant control on 11 November 2022 | |
11 Nov 2022 | MR04 | Satisfaction of charge 108987060002 in full | |
22 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
26 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
28 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
17 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
14 Nov 2018 | MR04 | Satisfaction of charge 108987060001 in full | |
25 Oct 2018 | TM01 | Termination of appointment of Siduduzile Magwizi as a director on 25 October 2018 | |
25 Oct 2018 | PSC04 | Change of details for Ms Siduduzile Magwizi as a person with significant control on 25 October 2018 | |
25 Oct 2018 | AP01 | Appointment of Mr Countein Magwizi as a director on 25 October 2018 | |
24 Jul 2018 | MR01 | Registration of charge 108987060002, created on 23 July 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 12 Palmerston Court Thornaby Stockton-on-Tees TS17 6JU United Kingdom to 70-74 Brunswick Street Brunswick Street Stockton-on-Tees TS18 1DW on 27 February 2018 | |
12 Feb 2018 | MR01 | Registration of charge 108987060001, created on 26 January 2018 |