- Company Overview for CRISIS CARE SOLUTIONS LIMITED (13514270)
- Filing history for CRISIS CARE SOLUTIONS LIMITED (13514270)
- People for CRISIS CARE SOLUTIONS LIMITED (13514270)
- Charges for CRISIS CARE SOLUTIONS LIMITED (13514270)
- More for CRISIS CARE SOLUTIONS LIMITED (13514270)
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) |
---|---|---|---|
18 Jun 2024 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
20 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
05 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
22 Feb 2023 | CH01 | Director's details changed for Mr Kaitibi Augustine Maada Stephen on 7 December 2022 | |
22 Feb 2023 | PSC04 | Change of details for Mr Kaitibi Augustine Maada Stephen as a person with significant control on 7 December 2022 | |
22 Feb 2023 | AP01 | Appointment of Mr Elijah Blessed Ndichu Karoki as a director on 21 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Miriam Sally Onyeije as a director on 21 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR England to Gresley House Ten Pound Walk Doncaster DN4 5HX on 21 February 2023 | |
05 Jul 2022 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 5 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
04 Jul 2022 | PSC04 | Change of details for Mr Kaitibi Augustine Maada Stephen as a person with significant control on 30 June 2022 | |
04 Jul 2022 | PSC07 | Cessation of America Onyemachi Nwani-Iwerumorr as a person with significant control on 30 June 2022 | |
30 Jun 2022 | TM01 | Termination of appointment of America Onyemachi Nwani-Iwerumorr as a director on 30 June 2022 | |
28 Jun 2022 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 28 June 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
02 Feb 2022 | MR01 | Registration of charge 135142700001, created on 31 January 2022 | |
25 Jan 2022 | PSC04 | Change of details for Mr Kaitibi Augustine Maada Stephen as a person with significant control on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Mawuenyegah Yao Kusorgbor as a director on 24 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of Mawuenyegah Yao Kusorgbor as a person with significant control on 24 January 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | PSC01 | Notification of America Onyemachi Nwani-Iwerumorr as a person with significant control on 24 September 2021 | |
30 Sep 2021 | PSC01 | Notification of Mawuenyegah Yao Kusorgbor as a person with significant control on 24 September 2021 | |
30 Sep 2021 | PSC04 | Change of details for Mr Kaitibi Augustine Maada Stephen as a person with significant control on 24 September 2021 |