Advanced company searchLink opens in new window

365 DIVINE CARE LTD

Company number 11525575

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)
21 Jun 2024 AD01 Registered office address changed from 107 Belgrave Road Mitcham CR4 3PS England to 7 Bell Yard London WC2A 2JR on 21 June 2024
23 Oct 2023 AD01 Registered office address changed from 516-522 Streatham High Road London SW16 3QF England to 107 Belgrave Road Mitcham CR4 3PS on 23 October 2023
22 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
13 Jun 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
06 Jun 2022 AA Micro company accounts made up to 31 March 2022
31 May 2022 AA01 Previous accounting period shortened from 31 August 2022 to 31 March 2022
21 Mar 2022 AD01 Registered office address changed from Floor 2, 43-45 Coldharbour Lane Coldharbour Lane London SE5 9NR England to 516-522 Streatham High Road London SW16 3QF on 21 March 2022
02 Dec 2021 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
28 Aug 2020 PSC04 Change of details for Mr Michael Simah Dumbuya as a person with significant control on 30 June 2020
16 Jul 2020 PSC07 Cessation of Jessie Kedean Dacres as a person with significant control on 30 June 2020
16 Jul 2020 TM01 Termination of appointment of Jessie Kedean Dacres as a director on 30 June 2020
13 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
13 Dec 2018 AD01 Registered office address changed from Flat 11 Gately Court, Samuel Street Samuel Street London SE15 6FB United Kingdom to Floor 2, 43-45 Coldharbour Lane Coldharbour Lane London SE5 9NR on 13 December 2018
05 Sep 2018 AP01 Appointment of Mr Michael Simah Dumbuya as a director on 5 September 2018
20 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted