Advanced company searchLink opens in new window

AMKAY CARE SUPPORT LIMITED

Company number 11407282

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)
23 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
20 Jan 2024 AA Total exemption full accounts made up to 30 June 2022
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 AD01 Registered office address changed from 64 Union Road Portsmouth PO3 6GF to 1 Glenham Way Chadderton Oldham OL9 8BW on 17 July 2023
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 10 June 2022 with updates
03 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Total exemption full accounts made up to 30 June 2021
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2022 TM01 Termination of appointment of Charles Kamombe as a director on 23 September 2022
23 Sep 2022 TM01 Termination of appointment of Anna May Mercy Kamombe as a director on 23 September 2022
15 Sep 2022 AD01 Registered office address changed from Office 231 19 Oxford Road Bournemouth BH8 8GS England to 64 Union Road Portsmouth PO3 6GF on 15 September 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2021 AD01 Registered office address changed from 1 Glenham Way Chadderton Oldham OL9 8BW England to Office 231 19 Oxford Road Bournemouth BH8 8GS on 20 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
23 Apr 2021 PSC04 Change of details for Mr Charles Charles Kamombe as a person with significant control on 1 November 2020
20 Apr 2021 AD01 Registered office address changed from 129 Gorton Road Stockport Greater Manchester SK5 6EE England to 1 Glenham Way Chadderton Oldham OL9 8BW on 20 April 2021
03 Aug 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
16 Mar 2020 AP01 Appointment of Mrs Anna May Mercy Kamombe as a director on 16 March 2020