Advanced company searchLink opens in new window

CARE YOLANDA LIMITED

Company number 11593239

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)
20 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 May 2023 AD01 Registered office address changed from 46a Victoria Street Aylesbury HP20 1NA to 10 Simpson Place 10 Simpson Place Aylesbury HP21 9PS on 22 May 2023
05 Dec 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
25 Jul 2022 AA Micro company accounts made up to 30 September 2020
10 Jun 2022 AD01 Registered office address changed from 1 Scott House Cook Way Bindon Road Taunton Somerset TA2 6BG England to 46a Victoria Street Aylesbury HP20 1NA on 10 June 2022
09 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 AA Micro company accounts made up to 30 September 2019
08 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Ms Yolanda Chibatamoto on 20 August 2020
26 Aug 2020 PSC04 Change of details for Ms Yolanda Chibatamoto as a person with significant control on 20 August 2020
26 Aug 2020 PSC04 Change of details for Ms Yolanda Chibatamoto as a person with significant control on 20 August 2020
26 Aug 2020 CH01 Director's details changed for Ms Yolanda Chibatamoto on 20 August 2020
08 Oct 2019 AD01 Registered office address changed from 91 st. Michaels Avenue Yeovil BA21 4LJ England to 1 Scott House Cook Way Bindon Road Taunton Somerset TA2 6BG on 8 October 2019
08 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted