- Company Overview for IN-HOME CARERS LIMITED (08294099)
- Filing history for IN-HOME CARERS LIMITED (08294099)
- People for IN-HOME CARERS LIMITED (08294099)
- Charges for IN-HOME CARERS LIMITED (08294099)
- More for IN-HOME CARERS LIMITED (08294099)
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 Oct 2020 | PSC04 | Change of details for Mr Ahsan Sajjad as a person with significant control on 27 May 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 17 October 2020 with updates | |
02 Apr 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 16 November 2018
|
|
26 Nov 2018 | AD01 | Registered office address changed from 5 Eagle Court Icknield Way Baldock Hertfordshire 5G75Al England to Suite a (2) Arden Press Way Letchworth Garden City Hertfordshire SG6 1LH on 26 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to 5 Eagle Court Icknield Way Baldock Hertfordshire 5G75Al on 22 November 2018 | |
22 Nov 2018 | PSC01 | Notification of Ahsan Sajjad as a person with significant control on 16 November 2018 | |
22 Nov 2018 | PSC07 | Cessation of Colin Frederick Evans as a person with significant control on 16 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Ahsan Sajjad as a director on 19 November 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Colin Frederick Evans as a director on 19 November 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
24 Sep 2018 | AD01 | Registered office address changed from C/O Braham Noble Denholm & Co, York House Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018 | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
04 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | AD01 | Registered office address changed from C/O York House Empire Way Wembley HA9 0PA to C/O Braham Noble Denholm & Co, York House Empire Way Wembley Middlesex HA9 0PA on 7 January 2015 | |
07 Jan 2015 | CH01 | Director's details changed for Mr Colin Frederick Evans on 6 January 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |