Advanced company searchLink opens in new window

RYCAHA CARE LTD

Company number 12043280

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)
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
25 Mar 2024 CH01 Director's details changed for Ms Linet Gobvu on 25 March 2024
25 Mar 2024 PSC04 Change of details for Ms Linet Gobvu as a person with significant control on 25 March 2024
25 Mar 2024 AD01 Registered office address changed from 20-30a Abington Street Northampton Northamptonshire NN1 2AJ to 76 Duston Wildes Northampton NN5 6NR on 25 March 2024
26 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2023 AA Micro company accounts made up to 30 June 2022
07 Nov 2022 CH01 Director's details changed for Ms Linet Gobvu on 1 November 2022
07 Nov 2022 AD01 Registered office address changed from 4 Little Dell Northampton NN2 8FJ England to 20-30a Abington Street Northampton Northamptonshire NN1 2AJ on 7 November 2022
27 Oct 2022 CERTNM Company name changed rycaha LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
14 Jul 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
11 Jun 2021 AA Micro company accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
15 Jun 2020 PSC04 Change of details for Ms Linet Gobvu as a person with significant control on 15 June 2020
15 Jun 2020 CH01 Director's details changed for Ms Linet Gobvu on 15 June 2020
15 Jun 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park, Ingworth Road Poole BH12 1JY United Kingdom to 4 Little Dell Northampton NN2 8FJ on 15 June 2020
11 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-11
  • GBP 1