Advanced company searchLink opens in new window

CARESQUAD LTD

Company number 09465055

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)
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2025 DS01 Application to strike the company off the register
25 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
02 Feb 2024 AD01 Registered office address changed from Office One 1 Coldbath Square Farringdon London EC1R 5HL England to Apex Office Space 1 Water Vole Way Doncaster DN4 5JP on 2 February 2024
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 PSC04 Change of details for Mr Darren Wooldridge as a person with significant control on 1 April 2023
18 May 2023 CS01 Confirmation statement made on 1 March 2023 with updates
18 May 2023 PSC02 Notification of Purple Ledge Ltd as a person with significant control on 1 April 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from C/O Accountswiz Ltd Hawley Road Hinckley LE10 0PR England to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 22 January 2021
28 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
30 Oct 2020 CERTNM Company name changed business cart LTD\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
11 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
21 Feb 2020 AD01 Registered office address changed from C/O Accountswiz Ltd Dennis House Hawley Road Hinckley LE10 0PR England to C/O Accountswiz Ltd Hawley Road Hinckley LE10 0PR on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to C/O Accountswiz Ltd Dennis House Hawley Road Hinckley LE10 0PR on 21 February 2020
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Dec 2019 CS01 Confirmation statement made on 1 March 2019 with updates