- Company Overview for ICARE SOLUTIONS STOCKPORT LIMITED (10402138)
- Filing history for ICARE SOLUTIONS STOCKPORT LIMITED (10402138)
- People for ICARE SOLUTIONS STOCKPORT LIMITED (10402138)
- More for ICARE SOLUTIONS STOCKPORT LIMITED (10402138)
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) |
---|---|---|---|
09 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 27 February 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with updates | |
16 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
15 Jun 2022 | AA | Unaudited abridged accounts made up to 27 February 2022 | |
13 Jan 2022 | CH01 | Director's details changed for Miss Bhaisa Khojani on 13 January 2022 | |
10 Aug 2021 | AA | Unaudited abridged accounts made up to 27 February 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with updates | |
13 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2021 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 27 February 2020 | |
28 Nov 2019 | AA | Micro company accounts made up to 27 February 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from , Houldsworth Mill Houldsworth Street, Stockport, SK5 6DA, England to 101 Wellington Road North Stockport SK4 2LP on 14 November 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 27 February 2018 | |
02 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2019 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of Mohammed Omar Dar as a director on 1 January 2017 | |
27 Aug 2018 | AP01 | Appointment of Miss Bhaisa Khojani as a director on 1 January 2018 | |
21 Nov 2017 | AD01 | Registered office address changed from , 123 Egerton Road South, Manchester, M21 0XN, England to 101 Wellington Road North Stockport SK4 2LP on 21 November 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
03 Apr 2017 | AD01 | Registered office address changed from , 123 Egerton Road South, Manchester, M21 0XN, England to 101 Wellington Road North Stockport SK4 2LP on 3 April 2017 |