Advanced company searchLink opens in new window

BACK TO BACK CARE LTD

Company number 10224567

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)
17 Dec 2024 AA Unaudited abridged accounts made up to 28 September 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
28 Jul 2023 AA Unaudited abridged accounts made up to 28 September 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
27 Dec 2022 AA Unaudited abridged accounts made up to 28 September 2021
09 Dec 2022 AD01 Registered office address changed from 118 Kenton Road Harrow Middlesex HA3 8AL England to 4 Willowcourt Avenue Harrow HA3 8ES on 9 December 2022
27 Sep 2022 AA01 Previous accounting period shortened from 29 September 2021 to 28 September 2021
07 Jul 2022 AA Total exemption full accounts made up to 30 September 2020
30 Jun 2022 AA01 Previous accounting period shortened from 30 September 2021 to 29 September 2021
10 May 2022 CH01 Director's details changed for Mr Alvin Forbes on 10 May 2022
09 May 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
08 Mar 2021 AD01 Registered office address changed from 6 Vivian Avenue Hendon London NW4 3YA England to 118 Kenton Road Harrow Middlesex HA3 8AL on 8 March 2021
02 Sep 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
10 Mar 2020 MR04 Satisfaction of charge 102245670001 in full
26 Feb 2020 MR01 Registration of charge 102245670002, created on 24 February 2020
20 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
11 Jun 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from 6 Vivian Avenue Hendon London NW4 3YA to 6 Vivian Avenue Hendon London NW4 3YA on 11 June 2019
28 May 2019 CH01 Director's details changed for Mr Alvin Forbes on 1 February 2019
17 May 2019 AD01 Registered office address changed from 37 Stanmore Hill Stanmore HA7 3DS England to 6 Vivian Avenue Hendon London NW4 3YA on 17 May 2019
10 Aug 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 TM01 Termination of appointment of Minaxi Patel as a director on 13 April 2018
10 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates