Advanced company searchLink opens in new window

CARERS FORWARD C.I.C.

Company number 08979183

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)
26 Feb 2018 TM02 Termination of appointment of Asha Bibi as a secretary on 19 February 2018
26 Feb 2018 TM01 Termination of appointment of Asha Malik as a director on 17 February 2018
12 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 July 2016
03 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Jun 2017 AD01 Registered office address changed from Fair Gate 205 Kings Road Tyseley Birmingham B11 2AA England to 22 Highgate Square Highgate Square Birmingham B12 0DU on 9 June 2017
26 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
07 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Carers Forward C.I.C 22 Highgate Square Highgate Square Highgate Birmingham West Midlands B12 0DU
06 Oct 2016 AD02 Register inspection address has been changed to C/O Carers Forward C.I.C 22 Highgate Square Highgate Square Highgate Birmingham West Midlands B12 0DU
06 Oct 2016 AP01 Appointment of Mrs Asha Malik as a director on 13 September 2016
19 Sep 2016 AP01 Appointment of Mr Mohammed Ikhlaq as a director on 14 June 2016
06 Jun 2016 TM01 Termination of appointment of Saqib Khan as a director on 18 March 2016
21 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 July 2015
03 Nov 2015 TM01 Termination of appointment of Shahid Malik as a director on 3 November 2015
03 Nov 2015 AD01 Registered office address changed from 171a Second Floor Stratford Road Shirley Solihull West Midlands B90 3AX to Fair Gate 205 Kings Road Tyseley Birmingham B11 2AA on 3 November 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
04 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
04 Aug 2015 AP01 Appointment of Mr Saqib Khan as a director on 15 July 2015
04 Aug 2015 TM02 Termination of appointment of Nasrut Shaheen as a secretary on 16 June 2015
03 Aug 2015 AA01 Previous accounting period shortened from 30 April 2016 to 31 July 2015
22 Jul 2015 AP01 Appointment of Mr Shahid Malik as a director on 7 July 2015
21 Jul 2015 CH03 Secretary's details changed for Mrs Nasrut Shaheen on 7 July 2015
08 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
08 Apr 2015 AD01 Registered office address changed from 171a Second Floor, Stratford Road Shirley Solihull West Midlands B90 3AX England to 171a Second Floor Stratford Road Shirley Solihull West Midlands B90 3AX on 8 April 2015
08 Apr 2015 AD01 Registered office address changed from 58 Bolton Road Birmingham B10 0BD England to 171a Second Floor Stratford Road Shirley Solihull West Midlands B90 3AX on 8 April 2015