Advanced company searchLink opens in new window

CAREROSE CARES LIMITED

Company number 08491438

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)
03 Apr 2018 AA Total exemption full accounts made up to 30 April 2017
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
05 Oct 2016 AP01 Appointment of Mr Edward Mwaura Mukabi as a director on 30 September 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
01 Apr 2016 AP03 Appointment of Agnes Nduta Mwaura as a secretary on 10 February 2016
01 Apr 2016 TM01 Termination of appointment of Edward Mwaura Mukabi as a director on 10 February 2016
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Nov 2015 AP01 Appointment of Mr Edward Mwaura Mukabi as a director on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Agnes Nduta Mwaura as a director on 20 November 2015
07 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
07 May 2015 AD01 Registered office address changed from Fred Michael & Co 2nd Floor New Enterprise House 149-151 High Road Chadwell Heath Romford Essex RM6 6PL United Kingdom to C/O Fred Michael & Co 216 High Road Chadwell Heath Romford RM6 6LS on 7 May 2015
14 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Oct 2014 AP01 Appointment of Ms Policena Njue as a director on 18 May 2014
25 Jun 2014 AD01 Registered office address changed from Fred Michael & Co 149-151 High Road Chadwell Heath Romford Essex RM6 6PL United Kingdom on 25 June 2014
25 Jun 2014 AD01 Registered office address changed from Unit 10 Latton Bush Centre Harow Essex CM18 7BL on 25 June 2014
09 Jun 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
16 Apr 2013 NEWINC Incorporation