- Company Overview for UR CARE LIMITED (09319350)
- Filing history for UR CARE LIMITED (09319350)
- People for UR CARE LIMITED (09319350)
- More for UR CARE LIMITED (09319350)
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 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
28 Oct 2020 | AD01 | Registered office address changed from 76 Beccles Street London E14 8HF England to Unit 9, Daminis, 277a Green Street London E7 8LJ on 28 October 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Aug 2019 | AP01 | Appointment of Mr Mohammad Nashir Uddin as a director on 4 August 2019 | |
14 May 2019 | CH01 | Director's details changed for Mrs Ummey Kulsum Belly on 12 May 2019 | |
30 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2019 | TM01 | Termination of appointment of Shalina Aktar Shanta as a director on 16 April 2019 | |
28 Apr 2019 | PSC07 | Cessation of Shalina Aktar Shanta as a person with significant control on 16 April 2019 | |
28 Apr 2019 | AP01 | Appointment of Mrs Ummey Kulsum Belly as a director on 16 April 2019 | |
28 Apr 2019 | PSC01 | Notification of Ummey Kulsum Bely as a person with significant control on 16 April 2019 | |
28 Apr 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
10 Mar 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
23 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from 56-60 Nelson Street 2nd Floor London E1 2DE to 76 Beccles Street London E14 8HF on 21 June 2017 | |
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | CONNOT | Change of name notice | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
14 Mar 2017 | AP01 | Appointment of Mrs Shalina Aktar Shanta as a director on 10 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Mohammad Nashir Uddin as a director on 10 March 2017 | |
14 Mar 2017 | TM01 | Termination of appointment of Ummey Kulsum Bely as a director on 10 March 2017 | |
19 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |