Advanced company searchLink opens in new window

MYCARE SOLUTIONS LTD.

Company number 10091606

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)
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