Advanced company searchLink opens in new window

GENEVIVE INSTANT CARE LTD

Company number 12272230

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)
01 Nov 2023 CS01 Confirmation statement made on 20 October 2023 with updates
16 May 2023 CH01 Director's details changed for Ms Genevieve Rodrigues on 16 May 2023
11 Apr 2023 CERTNM Company name changed adonai live-in care LTD\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
11 Apr 2023 PSC04 Change of details for Ms Genevive Rodrigues as a person with significant control on 6 April 2023
06 Apr 2023 PSC04 Change of details for Ms Genevieve Rodrigues as a person with significant control on 6 April 2023
06 Apr 2023 TM01 Termination of appointment of Helena Burger Franco as a director on 6 April 2023
06 Apr 2023 AP01 Appointment of Ms Genevieve Rodrigues as a director on 6 April 2023
06 Apr 2023 PSC07 Cessation of Helena Burger Franco as a person with significant control on 6 April 2023
06 Apr 2023 PSC01 Notification of Genevieve Rodrigues as a person with significant control on 6 April 2023
22 Jan 2023 AA Micro company accounts made up to 31 October 2022
01 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
16 Aug 2022 TM02 Termination of appointment of Shmuel Dov Benzion as a secretary on 15 August 2022
04 Nov 2021 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 AP03 Appointment of Mr Shmuel Dov Benzion as a secretary on 4 November 2021
04 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
06 Jul 2021 AD01 Registered office address changed from 30 Chatsworth Road Bournemouth BH8 8SW England to 5 Borthwick Road Flat 3 Bournemouth BH1 4ER on 6 July 2021
01 Nov 2020 AA Micro company accounts made up to 31 October 2020
31 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with updates
30 Oct 2020 TM01 Termination of appointment of Genevive Sophia Franco Rodrigues as a director on 28 October 2020
30 Oct 2020 AP01 Appointment of Ms Helena Burger Franco as a director on 28 October 2020
30 Oct 2020 PSC07 Cessation of Genevive Sophia Franco Rodrigues as a person with significant control on 28 October 2020
30 Oct 2020 PSC01 Notification of Helena Burger Franco as a person with significant control on 28 October 2020
21 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted