Advanced company searchLink opens in new window

THE CARE STAFF CONSULTING LIMITED

Company number 09081982

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)
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
  • GBP 1,000
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1,000
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
  • GBP 1
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