Advanced company searchLink opens in new window

COMMUNICARE LIMITED

Company number 03733219

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)
09 Mar 2015 AA01 Current accounting period shortened from 30 September 2015 to 30 April 2015
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
27 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
11 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
08 Feb 2013 AP03 Appointment of Mr Richard James Thompson as a secretary
08 Feb 2013 TM01 Termination of appointment of Michael Mccarthy as a director
08 Feb 2013 TM02 Termination of appointment of Michael Mccarthy as a secretary
12 Dec 2012 AP01 Appointment of Mr Richard James Thompson as a director
17 Aug 2012 CH01 Director's details changed for Mr Reinhard Karl-Heinz Ottway on 17 August 2012
14 May 2012 AA Full accounts made up to 30 September 2011
30 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Elisabeth Lucas as a director
04 Jan 2012 AP01 Appointment of Mr Reinhard Karl-Heinz Ottway as a director
28 Nov 2011 AD01 Registered office address changed from 55 Baker Street London W1U 7EU on 28 November 2011
18 Aug 2011 CH01 Director's details changed for Mr Michael Anthony Mccarthy on 18 August 2011
18 Aug 2011 CH01 Director's details changed for Mr Andrew Stephen Brode on 18 August 2011
18 Aug 2011 CH01 Director's details changed for Mrs Elisabeth Ann Lucas on 18 August 2011
18 Aug 2011 CH03 Secretary's details changed for Mr Michael Anthony Mccarthy on 18 August 2011
30 Mar 2011 AA Full accounts made up to 30 September 2010
28 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
03 Feb 2011 AD02 Register inspection address has been changed from Europa House Marsham Way Gerrards Cross Buckinghamshire SL9 8BQ United Kingdom
03 Feb 2011 AD03 Register(s) moved to registered inspection location
23 Mar 2010 AA Full accounts made up to 30 September 2009
23 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders