- Company Overview for LIFE CARE (UK) LIMITED (02741404)
- Filing history for LIFE CARE (UK) LIMITED (02741404)
- People for LIFE CARE (UK) LIMITED (02741404)
- Charges for LIFE CARE (UK) LIMITED (02741404)
- More for LIFE CARE (UK) LIMITED (02741404)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from 34 Elm Park Stanmore Middlesex HA7 4BJ England to 214 Fakenham Road Taverham Norwich NR8 6QN on 22 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr Ashok Patel as a director on 10 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Raaj Ashok Kalaria as a director on 10 February 2024 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Aug 2023 | PSC02 | Notification of Devaglade Limited as a person with significant control on 1 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
22 Aug 2023 | AP01 | Appointment of Dr Harilal Hansraj Kalaria as a director on 11 August 2023 | |
21 Aug 2023 | TM01 | Termination of appointment of Binita Shah as a director on 1 August 2023 | |
21 Aug 2023 | TM02 | Termination of appointment of Raaj Ashok Kalaria as a secretary on 1 August 2023 | |
21 Aug 2023 | PSC07 | Cessation of Raaj Ashok Kalaria as a person with significant control on 30 June 2023 | |
27 Feb 2023 | AA01 | Current accounting period extended from 30 September 2022 to 31 March 2023 | |
26 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
26 Sep 2022 | TM01 | Termination of appointment of Shradha Kaneria as a director on 22 August 2022 | |
25 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Jun 2021 | CH01 | Director's details changed for Dr Binita Shah on 16 May 2021 | |
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from 46 Yeading Fork Hayes Middlesex UB4 9DQ to 34 Elm Park Stanmore Middlesex HA7 4BJ on 27 May 2020 | |
18 Sep 2019 | CS01 | Confirmation statement made on 20 August 2019 with no updates |