- Company Overview for THE CARE STAFF CONSULTING LIMITED (09081982)
- Filing history for THE CARE STAFF CONSULTING LIMITED (09081982)
- People for THE CARE STAFF CONSULTING LIMITED (09081982)
- Charges for THE CARE STAFF CONSULTING LIMITED (09081982)
- More for THE CARE STAFF CONSULTING LIMITED (09081982)
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) |
---|---|---|---|
23 Nov 2019 | PSC01 | Notification of Ravi Kiran Manya as a person with significant control on 12 October 2016 | |
23 Nov 2019 | PSC04 | Change of details for Mrs Betsy Mullappally as a person with significant control on 23 November 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
26 Nov 2018 | CH01 | Director's details changed for Betsy Mullappally on 18 September 2017 | |
23 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
11 Oct 2016 | TM01 | Termination of appointment of Praveen Jose as a director on 11 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
14 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
30 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
27 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
18 Feb 2016 | AP01 | Appointment of Mr Ravi Kiran Manya as a director on 1 April 2015 | |
15 Dec 2015 | AP01 | Appointment of Mr Praveen Jose as a director on 1 April 2015 | |
15 Dec 2015 | TM01 | Termination of appointment of Dilna Jaya Pushpajan as a director on 15 December 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | CH01 | Director's details changed for Betsy Mullappally on 1 June 2015 | |
12 Jun 2015 | CH01 | Director's details changed for Dilna Jaya Pushpajan on 1 June 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 9 Sunmead Walk Cambridge CB1 9YB England to Compass House Chivers Way Histon Cambridge CB24 9AD on 30 April 2015 | |
08 Apr 2015 | AP01 | Appointment of Dilna Jaya Pushpajan as a director on 1 December 2014 |