Advanced company searchLink opens in new window

EDMUNDS CARE LIMITED

Company number 11097200

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)
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
08 Jul 2023 AA Micro company accounts made up to 31 December 2022
26 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
12 Nov 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Jun 2022 CERTNM Company name changed tcs care LIMITED\certificate issued on 23/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
23 Jun 2022 AD01 Registered office address changed from 47 Pemberton Walk Bury St. Edmunds IP33 2PE England to Manchester House Northgate Street Bury St. Edmunds IP33 1HP on 23 June 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
07 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
29 Nov 2021 AD01 Registered office address changed from Chartwell House 620-622 Newmarket Road Cambridge CB5 8LP England to 47 Pemberton Walk Bury St. Edmunds IP33 2PE on 29 November 2021
29 Nov 2021 PSC01 Notification of Aneesh Madhavan as a person with significant control on 17 November 2021
29 Nov 2021 PSC07 Cessation of Rajani Rajan as a person with significant control on 17 November 2021
29 Nov 2021 TM01 Termination of appointment of Rajani Rajan as a director on 17 November 2021
29 Nov 2021 AP01 Appointment of Mr Aneesh Madhavan as a director on 1 November 2021
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2020 AD01 Registered office address changed from Compass House, Regus Chivers Way Cambridge CB24 9AD United Kingdom to Chartwell House 620-622 Newmarket Road Cambridge CB5 8LP on 9 December 2020
17 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with no updates
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
05 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-05
  • GBP 100