Advanced company searchLink opens in new window

KV CARE LIMITED

Company number 11191099

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)
05 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
16 Nov 2023 PSC04 Change of details for Miss Katy Anne Bruckshaw as a person with significant control on 6 February 2018
16 Nov 2023 PSC04 Change of details for Miss Victoria Lynne Wild as a person with significant control on 6 February 2018
15 Nov 2023 CH01 Director's details changed for Miss Victoria Lynne Wild on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Miss Katy Anne Bruckshaw on 15 November 2023
05 May 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
04 May 2022 AA Micro company accounts made up to 28 February 2022
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
16 Dec 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
08 Jan 2021 AA Micro company accounts made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Jun 2018 AD01 Registered office address changed from Office 22, the Generation Business Centre Dane Street Rochdale OL12 6XB England to Office G7 Independence House Adelaide Street Heywood, Rochdale OL10 4HF on 12 June 2018
08 May 2018 AD01 Registered office address changed from Office G7, Independance House Adelaide Street Heywood OL10 4HF England to Office 22, the Generation Business Centre Dane Street Rochdale OL12 6XB on 8 May 2018
03 May 2018 AD01 Registered office address changed from Office 22 the Generation Business Centre Dane Street Rochdale OL12 6XB England to Office G7, Independance House Adelaide Street Heywood OL10 4HF on 3 May 2018
13 Mar 2018 AD01 Registered office address changed from Office 22, the Generation Buisness Centre Dane Street Rochdale OL12 6XB England to Office 22 the Generation Business Centre Dane Street Rochdale OL12 6XB on 13 March 2018
13 Mar 2018 PSC04 Change of details for Miss Katy Anne Bruckshaw as a person with significant control on 12 March 2018
13 Mar 2018 PSC04 Change of details for Miss Victoria Lynne Wild as a person with significant control on 13 March 2018
26 Feb 2018 AD01 Registered office address changed from 30 Melville Castleton Rochdale OL11 2UQ United Kingdom to Office 22, the Generation Buisness Centre Dane Street Rochdale OL12 6XB on 26 February 2018
06 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-06
  • GBP 100