Advanced company searchLink opens in new window

NEW CENTURY CARE (ASH) LIMITED

Company number 03544185

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)
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
10 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
07 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
18 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
30 Nov 2020 AD01 Registered office address changed from 2a Sylvan Avenue Hornchurch RM11 2PN England to 2 the Links Herne Bay Kent CT6 7GQ on 30 November 2020
30 Nov 2020 PSC05 Change of details for High View Oast Care Ltd as a person with significant control on 27 November 2020
16 Oct 2020 PSC02 Notification of High View Oast Care Ltd as a person with significant control on 6 February 2019
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with updates
11 Feb 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 January 2020
05 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
15 Feb 2019 PSC07 Cessation of Custodes Topco Limited as a person with significant control on 1 February 2019
12 Feb 2019 TM01 Termination of appointment of Nicholas John Yarrow as a director on 1 February 2019
12 Feb 2019 TM01 Termination of appointment of Paul Augustus Warren as a director on 1 February 2019