- Company Overview for CARE CONCERN OCTO LIMITED (10069708)
- Filing history for CARE CONCERN OCTO LIMITED (10069708)
- People for CARE CONCERN OCTO LIMITED (10069708)
- More for CARE CONCERN OCTO LIMITED (10069708)
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
|
|
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
|
|
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 |