Advanced company searchLink opens in new window

NANNY CARE SERVICES LTD

Company number 09467893

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)
06 Feb 2025 AA Total exemption full accounts made up to 31 March 2024
09 Dec 2024 CS01 Confirmation statement made on 21 October 2024 with no updates
17 Oct 2024 AP01 Appointment of Mr Ayub Mohammed Dirsche as a director on 1 October 2024
07 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
26 Dec 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
26 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
01 Jul 2021 PSC04 Change of details for Mrs Zahra Abdullahi as a person with significant control on 1 July 2021
19 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 TM02 Termination of appointment of Fadumoikram Mohamed Hussein Dirsche as a secretary on 21 October 2020
21 Oct 2020 TM01 Termination of appointment of Fadumoikram Mohamed Hussein Dirsche as a director on 21 October 2020
22 Sep 2020 AD01 Registered office address changed from 3 Daylesford Grove Slough SL1 5AX England to Spaces Porter Building 1 Brunel Way Slough SL1 1FQ on 22 September 2020
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
29 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2020 AD01 Registered office address changed from Unit 5, 2nd Floor Red Lion Court, Alexandra Road Hounslow TW3 1JS England to 3 Daylesford Grove Slough SL1 5AX on 30 January 2020
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 TM01 Termination of appointment of Hamdi Mohammed Hussein Dirsche as a director on 1 January 2019
27 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018