- Company Overview for MYCARE SOLUTIONS LTD. (10091606)
- Filing history for MYCARE SOLUTIONS LTD. (10091606)
- People for MYCARE SOLUTIONS LTD. (10091606)
- More for MYCARE SOLUTIONS LTD. (10091606)
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) |
---|---|---|---|
29 Dec 2024 | AP01 | Appointment of Mr Ibrahim Abidemi Adegunwa as a director on 16 December 2024 | |
29 Dec 2024 | AA | Micro company accounts made up to 4 April 2024 | |
14 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
14 Apr 2024 | AD01 | Registered office address changed from 81 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ England to Office 6301 321-323 High Road Chadwell Heath Romford Essex RM6 6AX on 14 April 2024 | |
06 Jan 2024 | AA | Micro company accounts made up to 4 April 2023 | |
08 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
06 Aug 2022 | AA | Accounts for a dormant company made up to 4 April 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ England to 81 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ on 7 April 2022 | |
24 Feb 2022 | AA | Micro company accounts made up to 4 April 2021 | |
11 Oct 2021 | AD01 | Registered office address changed from Flat 26, Nelson House London Road Greenhithe DA9 9EG England to Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ on 11 October 2021 | |
15 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
04 May 2021 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Flat 26, Nelson House London Road Greenhithe DA9 9EG on 4 May 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from 26 Nelson House London Road Greenhithe Kent DA9 9EG England to Kemp House 152-160 City Road London EC1V 2NX on 22 January 2021 | |
10 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 4 April 2020 | |
02 Nov 2020 | PSC04 | Change of details for Mr Ademola Fatai Ogunbadejo as a person with significant control on 6 April 2017 | |
27 Aug 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
04 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Jun 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
28 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
06 Sep 2018 | AD01 | Registered office address changed from Regus House C/O Focus Care and Support Services Limited Regus House, Admiral Park, Victory Way Dartford Kent DA2 6QD United Kingdom to 26 Nelson House London Road Greenhithe Kent DA9 9EG on 6 September 2018 | |
09 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from Regus House Admiral Park, Victory Way Crossways Business Park Dartford Kent DA2 6QD England to Regus House C/O Focus Care and Support Services Limited Regus House, Admiral Park, Victory Way Dartford Kent DA2 6QD on 13 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from Fao: Focus Care and Support Services Limited Regus House Admiral Park, Victory Way Dartford Kent DA2 6QD England to Regus House Admiral Park, Victory Way Crossways Business Park Dartford Kent DA2 6QD on 6 March 2018 |