Advanced company searchLink opens in new window

FIRSTCARE (UK) LIMITED

Company number 07215305

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)
06 Aug 2018 MR01 Registration of charge 072153050004, created on 18 July 2018
14 Jun 2018 AD01 Registered office address changed from 8 Norman Avenue Sunnyhill Derby DE23 1HL to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 14 June 2018
24 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
12 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
25 Oct 2017 MR01 Registration of charge 072153050003, created on 24 October 2017
03 Jul 2017 CS01 Confirmation statement made on 7 April 2017 with updates
03 Jul 2017 PSC01 Notification of Raffia Ali as a person with significant control on 1 June 2017
03 Jul 2017 PSC01 Notification of Raza Ali as a person with significant control on 6 April 2016
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 100
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
30 Jun 2016 MR01 Registration of charge 072153050002, created on 29 June 2016
19 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
28 Aug 2015 MA Memorandum and Articles of Association
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
22 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2015 AD01 Registered office address changed from Wharf House Victoria Quays Wharf Street Sheffield S2 5SY England to 8 Norman Avenue Sunnyhill Derby DE23 1HL on 1 April 2015
25 Mar 2015 AD01 Registered office address changed from C/O C/O Kja Kilner Johnson Ltd Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT to Wharf House Victoria Quays Wharf Street Sheffield S2 5SY on 25 March 2015
11 Feb 2015 MR01 Registration of charge 072153050001, created on 28 January 2015
15 Jan 2015 AA Micro company accounts made up to 30 April 2014
29 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 Apr 2014 CH01 Director's details changed for Mr Raza Ali on 31 July 2013
05 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders