Advanced company searchLink opens in new window

COMMUNICARE247 LTD

Company number SC329029

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2024 DS01 Application to strike the company off the register
11 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with updates
12 Aug 2022 PSC02 Notification of Integrated Care Systems Limited as a person with significant control on 31 March 2022
12 Aug 2022 PSC07 Cessation of Safe Shores Group Ltd as a person with significant control on 31 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 TM02 Termination of appointment of Kenneth Drummond Mcgeoch as a secretary on 22 November 2019
09 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
13 Feb 2019 TM01 Termination of appointment of Kenneth Drummond Mcgeoch as a director on 30 January 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 AD01 Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG Scotland to 213 st. Vincent Street Glasgow G2 5QY on 2 November 2018
04 Oct 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
24 Mar 2017 AA01 Current accounting period shortened from 31 August 2017 to 31 March 2017
24 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
13 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-10
20 Dec 2016 TM01 Termination of appointment of Steven Ashley Brown as a director on 10 August 2016