- Company Overview for COMFORT HOMES AND CARE LIMITED (10978157)
- Filing history for COMFORT HOMES AND CARE LIMITED (10978157)
- People for COMFORT HOMES AND CARE LIMITED (10978157)
- More for COMFORT HOMES AND CARE LIMITED (10978157)
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) |
---|---|---|---|
03 Oct 2024 | AA | Total exemption full accounts made up to 30 September 2024 | |
20 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
23 May 2019 | AD01 | Registered office address changed from Office 9, Attwood Business Centre 7 Highfield Road Hall Green Birmingham B28 0EL England to Office F12, Fairgate House 205 Kings Road Birmingham B11 2AA on 23 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from Unit 7F Highgate Business Centre Ladypool Road Birmingham B12 8JA United Kingdom to Office 9, Attwood Business Centre 7 Highfield Road Hall Green Birmingham B28 0EL on 6 September 2018 | |
28 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
18 Apr 2018 | PSC07 | Cessation of Rizwan Ejaz as a person with significant control on 18 April 2018 | |
20 Nov 2017 | TM01 | Termination of appointment of Rizwan Ejaz as a director on 20 November 2017 | |
03 Nov 2017 | PSC01 | Notification of Rizwan Ejaz as a person with significant control on 3 November 2017 | |
23 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-23
|