Advanced company searchLink opens in new window

SOMCARE AGENCY LIMITED

Company number 09910491

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)
22 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
06 Jun 2022 AD01 Registered office address changed from 27-37 Station Road Office 21,2nd Floor Acquis House Hayes UB3 4DX England to 46-50 Station Road Station Road Hayes UB3 4DD on 6 June 2022
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
01 Nov 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Jan 2021 CS01 Confirmation statement made on 9 December 2020 with no updates
30 Jan 2021 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 PSC01 Notification of Ayan Abdi Hussein as a person with significant control on 5 June 2019
29 May 2019 PSC04 Change of details for Mrs Samira Ali as a person with significant control on 28 May 2019
28 May 2019 PSC04 Change of details for Mrs Samira Ali as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from Aquis House 51 27/37 Station Road Hayes UB3 4DX England to 27-37 Station Road Office 21,2nd Floor Acquis House Hayes UB3 4DX on 28 May 2019
17 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 May 2018 AP01 Appointment of Mrs Ayan Abdi Hussein as a director on 23 May 2018
15 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
11 Dec 2017 AD01 Registered office address changed from 3B St. Johns Road Southall UB2 5AN England to Aquis House 51 27/37 Station Road Hayes UB3 4DX on 11 December 2017
07 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2017 CS01 Confirmation statement made on 9 December 2016 with updates
06 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP 100