- Company Overview for NEW CENTURY CARE (ASH) LIMITED (03544185)
- Filing history for NEW CENTURY CARE (ASH) LIMITED (03544185)
- People for NEW CENTURY CARE (ASH) LIMITED (03544185)
- Charges for NEW CENTURY CARE (ASH) LIMITED (03544185)
- More for NEW CENTURY CARE (ASH) LIMITED (03544185)
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 |