- Company Overview for CHRISWIN CARE LIMITED (09444987)
- Filing history for CHRISWIN CARE LIMITED (09444987)
- People for CHRISWIN CARE LIMITED (09444987)
- More for CHRISWIN CARE LIMITED (09444987)
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) |
---|---|---|---|
15 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
25 May 2022 | CH01 | Director's details changed for Mrs Mini Xavier on 25 May 2022 | |
25 May 2022 | CH01 | Director's details changed for Mr Baby George Varkey on 25 May 2022 | |
25 May 2022 | PSC01 | Notification of Baby George Varkey as a person with significant control on 25 May 2022 | |
25 May 2022 | PSC07 | Cessation of Mini Xavier as a person with significant control on 25 May 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
17 Dec 2019 | CH01 | Director's details changed for Mrs Mini Xavier on 17 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Baby George Varkey on 17 December 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mrs Mini Xavier as a person with significant control on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 41 Lawrence Street Blackburn BB2 1QF United Kingdom to 1 Arnold Close Blackburn BB2 3AJ on 17 December 2019 | |
24 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
19 Feb 2019 | TM01 | Termination of appointment of Jomon Mathew as a director on 19 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Varghese Choondiyanil Thomas as a director on 19 February 2019 | |
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 8 August 2018
|
|
29 May 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 May 2018 | AP01 | Appointment of Mr Varghese Choondiyanil Thomas as a director on 15 May 2018 |