- Company Overview for REDSPOT CARE LIMITED (04391659)
- Filing history for REDSPOT CARE LIMITED (04391659)
- People for REDSPOT CARE LIMITED (04391659)
- Charges for REDSPOT CARE LIMITED (04391659)
- More for REDSPOT CARE LIMITED (04391659)
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) |
---|---|---|---|
29 Mar 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
21 Mar 2024 | MR04 | Satisfaction of charge 043916590010 in full | |
12 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with updates | |
04 Mar 2024 | MR01 | Registration of charge 043916590011, created on 28 February 2024 | |
27 Oct 2023 | AD01 | Registered office address changed from Riverside House 2 Chadwell Heath Lane Chadwell Heath Romford Essex RM6 4LZ England to 65 Chadwell Heath Lane Romford Essex London RM6 4NP on 27 October 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
17 Mar 2020 | MR04 | Satisfaction of charge 043916590009 in full | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
15 Feb 2020 | MR01 | Registration of charge 043916590010, created on 12 February 2020 | |
16 Jan 2020 | PSC02 | Notification of Redspot Care Holdings Limited as a person with significant control on 22 November 2019 | |
16 Jan 2020 | PSC07 | Cessation of Stephen Brian Minchin as a person with significant control on 22 November 2019 | |
16 Jan 2020 | PSC07 | Cessation of Miriam Kureya as a person with significant control on 22 November 2019 | |
16 Jan 2020 | PSC07 | Cessation of Evans Kureya as a person with significant control on 22 November 2019 | |
16 Jan 2020 | TM02 | Termination of appointment of Stephen Brian Minchin as a secretary on 22 November 2019 | |
16 Jan 2020 | TM01 | Termination of appointment of Stephen Brian Minchin as a director on 22 November 2019 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
19 Feb 2019 | MR04 | Satisfaction of charge 043916590006 in full | |
19 Feb 2019 | MR04 | Satisfaction of charge 043916590005 in full |