- Company Overview for LIFETREE HOMECARE LTD (13181351)
- Filing history for LIFETREE HOMECARE LTD (13181351)
- People for LIFETREE HOMECARE LTD (13181351)
- More for LIFETREE HOMECARE LTD (13181351)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with updates | |
22 Apr 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
26 Mar 2024 | PSC04 | Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 28 February 2024 | |
26 Mar 2024 | PSC01 | Notification of Madalina Anamaria Moldovan-Fodor as a person with significant control on 28 February 2024 | |
26 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 27 February 2024
|
|
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
13 Jun 2023 | PSC04 | Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 1 May 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
12 Jun 2023 | CH01 | Director's details changed for Mrs Cristina-Cornelia Ghit on 1 May 2023 | |
09 Jun 2023 | PSC04 | Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 1 May 2023 | |
09 Jun 2023 | CH01 | Director's details changed for Mrs Madalina Anamaria Moldovan-Fodor on 1 May 2023 | |
09 Jun 2023 | CH01 | Director's details changed for Mrs Cristina-Cornelia Ghit on 1 May 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from Unit 2 Thetford Road Ingham,Woodside Business Park Bury St. Edmunds IP31 1NR England to Unit 9 Woodside Business Park Thetford Road Ingham Suffolk IP31 1NR on 9 June 2023 | |
10 Mar 2023 | AP01 | Appointment of Mrs Madalina Anamaria Moldovan-Fodor as a director on 1 March 2023 | |
31 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
16 May 2022 | AD01 | Registered office address changed from Stirling House 3 Abbeyfields Bury St. Edmunds IP33 1AQ England to Unit 2 Thetford Road Ingham,Woodside Business Park Bury St. Edmunds IP31 1NR on 16 May 2022 | |
07 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
18 May 2021 | PSC04 | Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 18 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from 37 Drayton Road Portsmouth PO2 7HN England to Stirling House 3 Abbeyfields Bury St. Edmunds IP33 1AQ on 18 May 2021 | |
18 May 2021 | CH01 | Director's details changed for Mrs Cristina-Cornelia Ghit on 18 May 2021 | |
14 Apr 2021 | PSC04 | Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mrs Cristina-Cornelia Ghit on 12 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mrs Cristina-Cornelia Ghit as a person with significant control on 12 April 2021 | |
12 Apr 2021 | AD01 | Registered office address changed from 74 Sebert Road Bury St. Edmunds IP32 7EG England to 37 Drayton Road Portsmouth PO2 7HN on 12 April 2021 |