- Company Overview for DETAIL PERSONNEL CARE LIMITED (11503855)
- Filing history for DETAIL PERSONNEL CARE LIMITED (11503855)
- People for DETAIL PERSONNEL CARE LIMITED (11503855)
- Charges for DETAIL PERSONNEL CARE LIMITED (11503855)
- More for DETAIL PERSONNEL CARE LIMITED (11503855)
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 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
08 Jul 2023 | TM02 | Termination of appointment of Jaimie Garande as a secretary on 1 July 2023 | |
01 Feb 2023 | AP03 | Appointment of Dr Jaimie Garande as a secretary on 26 January 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
05 Oct 2022 | TM02 | Termination of appointment of Jaimie Oliver Garande as a secretary on 22 September 2022 | |
05 Oct 2022 | PSC07 | Cessation of Jaimie Oliver Garande as a person with significant control on 16 September 2022 | |
05 Oct 2022 | PSC01 | Notification of Sarah Garande as a person with significant control on 16 September 2022 | |
29 Sep 2022 | TM01 | Termination of appointment of Jaimie Oliver Garande as a director on 28 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Mrs Sarah Garande as a director on 28 September 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
13 Jan 2022 | AD01 | Registered office address changed from 48 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT England to Office 32 18 High Street High Wycombe HP11 2BE on 13 January 2022 | |
11 Jan 2022 | PSC07 | Cessation of Tendayi Garande as a person with significant control on 1 January 2022 | |
11 Jan 2022 | PSC01 | Notification of Jaimie Garande as a person with significant control on 1 January 2022 | |
14 Sep 2021 | AD01 | Registered office address changed from Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ England to 48 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT on 14 September 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 August 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Tendayi John Fisher Garande as a director on 24 December 2020 | |
09 Dec 2020 | MR04 | Satisfaction of charge 115038550001 in full | |
10 Nov 2020 | AP01 | Appointment of Mr Jaimie Oliver Garande as a director on 27 October 2020 | |
02 Nov 2020 | AP03 | Appointment of Dr Jaimie Oliver Garande as a secretary on 20 October 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 48 Johnson Avenue Wellingborough NN8 2QT England to Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ on 3 September 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 |