- Company Overview for KV CARE LIMITED (11191099)
- Filing history for KV CARE LIMITED (11191099)
- People for KV CARE LIMITED (11191099)
- More for KV CARE LIMITED (11191099)
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
|