Advanced company searchLink opens in new window

2CARE4 LIMITED

Company number 03806485

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)
24 Apr 2024 CS01 Confirmation statement made on 6 July 2023 with updates
07 Mar 2024 AA Full accounts made up to 30 April 2023
20 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2024 AA Full accounts made up to 24 April 2022
04 Dec 2023 TM01 Termination of appointment of Paul Robert Kendrick as a director on 20 November 2023
26 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
04 May 2022 TM01 Termination of appointment of Stuart Murdoch Caldwell as a director on 30 April 2022
04 May 2022 TM02 Termination of appointment of Michael Arnaouti as a secretary on 3 May 2022
04 May 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 April 2022
04 May 2022 TM01 Termination of appointment of Michael Arnaouti as a director on 3 May 2022
04 May 2022 AP01 Appointment of Mr Robert Stephen Palmer as a director on 3 May 2022
03 May 2022 AP01 Appointment of Mr Paul Robert Kendrick as a director on 3 May 2022
15 Mar 2022 PSC07 Cessation of Studio Retail Group Plc as a person with significant control on 24 February 2022
14 Mar 2022 PSC02 Notification of Frasers Group Plc as a person with significant control on 24 February 2022
01 Mar 2022 MR01 Registration of charge 038064850005, created on 24 February 2022
17 Dec 2021 AP01 Appointment of Mr Michael Arnaouti as a director on 17 December 2021
17 Dec 2021 AP03 Appointment of Mr Michael Arnaouti as a secretary on 17 December 2021
17 Dec 2021 TM02 Termination of appointment of Mark Ashcroft as a secretary on 16 December 2021
17 Dec 2021 TM01 Termination of appointment of Mark Ashcroft as a director on 16 December 2021
01 Sep 2021 AA Accounts for a dormant company made up to 26 March 2021
14 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
07 Jul 2021 MR01 Registration of charge 038064850004, created on 29 June 2021
01 Jul 2021 MR04 Satisfaction of charge 038064850003 in full