Advanced company searchLink opens in new window

CARE CONCERN OCTO LIMITED

Company number 10069708

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)
05 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
17 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
01 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
08 Apr 2022 TM01 Termination of appointment of Martin Peter Madden as a director on 7 April 2022
19 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
15 May 2020 AP01 Appointment of Mr Manpreet Singh Johal as a director on 15 May 2020
15 May 2020 AD01 Registered office address changed from Arnesby Lodge Cottage Welford Road Leicestershire LE8 5WB United Kingdom to 2nd Floor the Priory Stomp Road Burnham Bucks SL1 7LW on 15 May 2020
30 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 28 February 2019
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
29 Mar 2019 PSC01 Notification of Gurkirpal Singh Tatla as a person with significant control on 1 March 2019
29 Mar 2019 PSC01 Notification of Manpreet Singh Johal as a person with significant control on 1 March 2019
29 Mar 2019 PSC07 Cessation of Martin Peter Madden as a person with significant control on 1 March 2019
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
27 Mar 2019 SH02 Sub-division of shares on 1 March 2019
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018