Advanced company searchLink opens in new window

INTACARE INTERNATIONAL LIMITED

Company number 05225377

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)
31 Dec 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 September 2024
12 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2024 CS01 Confirmation statement made on 23 July 2024 with no updates
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 TM01 Termination of appointment of Roger Braddock Miles as a director on 28 February 2024
31 Jan 2024 AA Micro company accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 CS01 Confirmation statement made on 23 July 2022 with updates
11 Oct 2022 PSC02 Notification of Tricast Holding Ltd as a person with significant control on 7 October 2021
11 Oct 2022 AD01 Registered office address changed from 49 Hedgerley Court Woking Surrey GU21 3LZ to 434 Croydon Road Beckenham BR3 4EP on 11 October 2022
11 Oct 2022 PSC07 Cessation of Matthew John Hickey as a person with significant control on 7 October 2021
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares / disapplication provisions preventing directors partiicpating in a quorum 23/03/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Sep 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
30 Apr 2021 TM01 Termination of appointment of Matthew John Hickey as a director on 30 April 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
24 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 24 July 2020
14 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with updates
25 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2019 SH08 Change of share class name or designation