Advanced company searchLink opens in new window

CAREASSISTDIRECT LTD

Company number 09983736

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)
07 Feb 2025 CS01 Confirmation statement made on 24 January 2025 with updates
07 Feb 2025 CH01 Director's details changed for Mr Ian Iaz Rajan on 1 January 2025
07 Feb 2025 PSC04 Change of details for Mr Ian Iaz Rajan as a person with significant control on 1 January 2025
17 Dec 2024 AD01 Registered office address changed from 17 Gunter Grove London SW10 0UN England to First Floor 17 Gunter Grove London SW10 0UN on 17 December 2024
13 Dec 2024 AD01 Registered office address changed from 336 West Barnes Lane New Malden KT3 6NB United Kingdom to 17 Gunter Grove London SW10 0UN on 13 December 2024
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
05 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
09 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
26 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from The Porter Building 1 Brunel Way Slough SL1 1FQ England to 336 West Barnes Lane New Malden KT3 6NB on 26 February 2021
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
24 Jan 2020 AP01 Appointment of Mr Helgert Van Raamt as a director on 9 November 2018
21 Jan 2020 CH01 Director's details changed for Mr Ian Iaz Rajan on 19 November 2019
21 Jan 2020 PSC04 Change of details for Mr Ian Iaz Rajan as a person with significant control on 19 November 2019
16 Jan 2020 AD01 Registered office address changed from T/a Seakr Carer Spaces the Porter Building 1 Brunel Way Slough SL1 1FQ England to The Porter Building 1 Brunel Way Slough SL1 1FQ on 16 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Ian Iaz Rajan on 15 January 2020
03 Dec 2019 AD01 Registered office address changed from 107 the Junction Grays Place Slough SL2 5GF United Kingdom to T/a Seakr Carer Spaces the Porter Building 1 Brunel Way Slough SL1 1FQ on 3 December 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 104.00
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 109.72