Advanced company searchLink opens in new window

DEEN CARE LIMITED

Company number 04815808

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)
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
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