- Company Overview for SKILLS & CARE GREENWICH (08632488)
- Filing history for SKILLS & CARE GREENWICH (08632488)
- People for SKILLS & CARE GREENWICH (08632488)
- More for SKILLS & CARE GREENWICH (08632488)
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
|
|
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 |