Advanced company searchLink opens in new window

MICAH CARE LIMITED

Company number 08823768

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)
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