- Company Overview for MICAH CARE LIMITED (08823768)
- Filing history for MICAH CARE LIMITED (08823768)
- People for MICAH CARE LIMITED (08823768)
- More for MICAH CARE LIMITED (08823768)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
24 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Aug 2020 | TM02 | Termination of appointment of Yetunde Olufunmilola Fasusi as a secretary on 28 August 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
21 Apr 2020 | AD01 | Registered office address changed from Motis Business Centre Cheriton High Street Folkestone CT19 4QJ England to 17 New Street Ashford Kent TN24 8TN on 21 April 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | AD01 | Registered office address changed from 92 Norbreck Road Thornton-Cleveleys Lancashire FY5 1RP England to Motis Business Centre Cheriton High Street Folkestone CT19 4QJ on 4 September 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
14 Sep 2017 | AD01 | Registered office address changed from PO Box FY1 4BY 92 Norbreck Road 19-19 Palative Road Thornton-Cleveleys Lancashire FY5 1RP England to 92 Norbreck Road Thornton-Cleveleys Lancashire FY5 1RP on 14 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from Unit 5, Albert Edwards House the Pavilions Ashton-on-Ribble Preston PR2 2YB England to PO Box FY1 4BY 92 Norbreck Road 19-19 Palative Road Thornton-Cleveleys Lancashire FY5 1RP on 12 September 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
21 Mar 2016 | AD01 | Registered office address changed from 7 Hadrian Gardens Ashford Kent TN23 3PH to Unit 5, Albert Edwards House the Pavilions Ashton-on-Ribble Preston PR2 2YB on 21 March 2016 | |
11 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |