- Company Overview for CARE YOLANDA LIMITED (11593239)
- Filing history for CARE YOLANDA LIMITED (11593239)
- People for CARE YOLANDA LIMITED (11593239)
- More for CARE YOLANDA LIMITED (11593239)
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
|