Advanced company searchLink opens in new window

SHALOM HOME CARE LIMITED

Company number 07144455

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)
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Apr 2015 AD01 Registered office address changed from 51 Warren Avenue Thurmaston Leicester LE4 9WX to Leicester Business Centre Unit D8 111 Ross Walk Leicester LE4 5HH on 29 April 2015
24 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Apr 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
30 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
04 Nov 2011 AA Accounts made up to 31 December 2010
10 Oct 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
09 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
12 Feb 2010 AP01 Appointment of Loveness Lainah Tanya Mhaka as a director
12 Feb 2010 AD01 Registered office address changed from Certax Accounting 20 Navigation Drive Leicester LE2 9TB England on 12 February 2010
03 Feb 2010 TM01 Termination of appointment of Aderyn Hurworth as a director
03 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted