- Company Overview for DEEN CARE LIMITED (04815808)
- Filing history for DEEN CARE LIMITED (04815808)
- People for DEEN CARE LIMITED (04815808)
- Charges for DEEN CARE LIMITED (04815808)
- More for DEEN CARE LIMITED (04815808)
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) |
---|---|---|---|
20 Feb 2018 | TM01 | Termination of appointment of Sayed Saleem Akhtar as a director on 16 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Aziz Fatima Akhtar as a director on 16 February 2018 | |
20 Feb 2018 | TM02 | Termination of appointment of Aziz Fatima Akhtar as a secretary on 16 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Nadarajah Pragashparan as a director on 16 February 2018 | |
04 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
20 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Aziz Fatima Akhtar on 1 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from Chp Clifton House Four Elms Road Cardiff CF24 1LE Wales to Chp Clifton House Four Elms Road Cardiff CF24 1LE on 24 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from 1 Parkfield Avenue Hillingdon Uxbridge Middlesex UB10 0DF England to Chp Clifton House Four Elms Road Cardiff CF24 1LE on 24 July 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
10 Jul 2012 | CH01 | Director's details changed for Mr Sayed Saleem Akhtar on 30 June 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Aziz Fatima Akhtar on 30 June 2012 | |
10 Jul 2012 | CH03 | Secretary's details changed for Aziz Fatima Akhtar on 30 June 2012 | |
10 Jul 2012 | AD01 | Registered office address changed from 15 North Avenue Southall Middlesex UB1 2RE on 10 July 2012 | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 |