Advanced company searchLink opens in new window

ASHBURTON CARE LIMITED

Company number 12450942

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Mar 2022 CS01 Confirmation statement made on 9 February 2022 with updates
18 Mar 2022 PSC01 Notification of Jitin Dixit as a person with significant control on 18 March 2022
18 Mar 2022 TM01 Termination of appointment of Ranjit Singh Kavri as a director on 5 March 2022
18 Mar 2022 AD01 Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to G3 Ms Business Centre 22 Chapel Lane Pinner HA5 1AZ on 18 March 2022
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 9 February 2021 with updates
10 Sep 2020 AD01 Registered office address changed from Flat 2 Middle Lane Lynton House London N8 8SJ England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 10 September 2020
21 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-20
22 Jul 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 2
22 Jul 2020 AP01 Appointment of Mr Jitin Ratilal Dixit as a director on 22 July 2020
10 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted