- Company Overview for CARE AFTER COMBAT TRADING LIMITED (09287692)
- Filing history for CARE AFTER COMBAT TRADING LIMITED (09287692)
- People for CARE AFTER COMBAT TRADING LIMITED (09287692)
- More for CARE AFTER COMBAT TRADING LIMITED (09287692)
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) |
---|---|---|---|
16 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
10 Feb 2017 | AP02 | Appointment of Care After Combat as a director on 5 December 2016 | |
10 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2016
|
|
05 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jun 2016 | CH01 | Director's details changed for Mr James Cameron Davidson on 28 June 2016 | |
30 Mar 2016 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 2 Troon House Parkway Whiteley Fareham Hampshire PO15 7FJ on 30 March 2016 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-30
|