Advanced company searchLink opens in new window

CARE CONSTRUCTION GROUP LIMITED

Company number 11121270

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)
16 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
29 Jul 2023 AA Micro company accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 1 September 2022 with no updates
08 Dec 2022 PSC01 Notification of Ionut Marin as a person with significant control on 1 September 2022
08 Dec 2022 AP01 Appointment of Mr Ionut Marin as a director on 1 September 2022
08 Dec 2022 AD01 Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX England to 12 Marshgate Lane London E15 2NH on 8 December 2022
12 Oct 2022 AA Micro company accounts made up to 31 December 2021
19 Oct 2021 CERTNM Company name changed kore konstruction LIMITED\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
04 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
01 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
01 Sep 2021 TM01 Termination of appointment of Simeran Singh Virdi as a director on 27 August 2021
01 Sep 2021 PSC07 Cessation of Simeran Singh Virdi as a person with significant control on 27 August 2021
01 Sep 2021 PSC01 Notification of Ionela Roxana Mirea as a person with significant control on 27 August 2021
01 Sep 2021 AP01 Appointment of Miss Ionela Roxana Mirea as a director on 27 August 2021
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 AA Accounts for a dormant company made up to 31 December 2019
21 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-29
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
03 Feb 2020 CS01 Confirmation statement made on 20 December 2019 with updates
03 Feb 2020 PSC01 Notification of Simeran Singh Virdi as a person with significant control on 21 January 2020
03 Feb 2020 PSC07 Cessation of Simeran Singh Virdi as a person with significant control on 21 January 2020
22 Jan 2020 PSC01 Notification of Simeran Singh Virdi as a person with significant control on 21 January 2020