Advanced company searchLink opens in new window

SKILLS & CARE GREENWICH

Company number 08632488

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 Aug 2017 TM01 Termination of appointment of Rishinand Sharma Guness as a director on 30 June 2017
03 Aug 2017 TM01 Termination of appointment of Bivek Kumar Shrestha as a director on 30 June 2017
03 Aug 2017 TM01 Termination of appointment of Bivek Kumar Shrestha as a director on 30 June 2017
06 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
28 Mar 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
22 Nov 2016 CS01 Confirmation statement made on 31 July 2016 with updates
22 Nov 2016 AP01 Appointment of Pushpa Singh as a director on 1 September 2016
10 Jun 2016 AD01 Registered office address changed from 2nd Floor Royal Sovereign House 40 Beresford Street London SE18 6BF to 36 Guild Road London SE7 8HW on 10 June 2016
01 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-17
01 Jun 2016 CICCON Change of name
01 Jun 2016 CONNOT Change of name notice
01 Jun 2016 MISC Form NE01
02 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
27 Aug 2015 AR01 Annual return made up to 31 July 2015 no member list
27 Aug 2015 CH01 Director's details changed for Mr Rishinand Sharma Guness on 13 June 2015
16 Jul 2015 TM01 Termination of appointment of Gyan Bahadur Tamang as a director on 6 July 2015
15 Jun 2015 AP01 Appointment of Mr Rishinand Sharma Guness as a director on 12 June 2015
15 Jun 2015 TM01 Termination of appointment of Ansuya Thapa as a director on 12 June 2015
15 Jun 2015 TM01 Termination of appointment of Annie Pixey Keys as a director on 12 June 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 AD01 Registered office address changed from 36 Guild Road Charlton London SE7 8HW to 2Nd Floor Royal Sovereign House 40 Beresford Street London SE18 6BF on 4 March 2015
03 Feb 2015 AP01 Appointment of Mrs Annie Pixey Keys as a director on 3 February 2015
03 Feb 2015 AP01 Appointment of Mrs Ansuya Thapa as a director on 3 February 2015
18 Sep 2014 AR01 Annual return made up to 31 July 2014 no member list
03 Mar 2014 AP01 Appointment of Mr Gyan Bahadur Tamang as a director