- Company Overview for JOGHIDE HOME CARE LTD. (11659500)
- Filing history for JOGHIDE HOME CARE LTD. (11659500)
- People for JOGHIDE HOME CARE LTD. (11659500)
- More for JOGHIDE HOME CARE LTD. (11659500)
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) |
---|---|---|---|
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Sep 2024 | AD01 | Registered office address changed from International House 36-38 Cornhill London EC3V 3NG England to International House 64 Nile Street London N1 7SR on 9 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Marek Karol Niedzwiedz on 8 September 2024 | |
19 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
20 Jul 2024 | AA01 | Previous accounting period extended from 30 November 2023 to 31 December 2023 | |
14 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
31 Jul 2023 | PSC07 | Cessation of Burton Paul as a person with significant control on 23 July 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Marek Karol Niedzwiedz on 31 July 2023 | |
31 Jul 2023 | TM01 | Termination of appointment of Celestine Ononye as a director on 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
24 Jul 2023 | PSC05 | Change of details for Aexea Capital Ltd as a person with significant control on 23 July 2023 | |
03 Jul 2023 | AD01 | Registered office address changed from International House, 24 Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 3 July 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Burton Paul as a director on 21 April 2023 | |
23 Jan 2023 | PSC02 | Notification of Vita Heritage Ltd as a person with significant control on 23 January 2023 | |
23 Jan 2023 | PSC07 | Cessation of Vitaxea Care Group Ltd as a person with significant control on 23 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
22 Jan 2023 | PSC01 | Notification of Burton Paul as a person with significant control on 22 January 2023 | |
22 Jan 2023 | PSC02 | Notification of Aexea Capital Ltd as a person with significant control on 22 January 2023 | |
22 Jan 2023 | PSC05 | Change of details for Vitaxea Care Group Ltd as a person with significant control on 22 January 2023 | |
22 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Apr 2022 | AD01 | Registered office address changed from International House, 185 Tower Bridge Road London SE1 2UF England to International House, 24 Holborn Viaduct London EC1A 2BN on 13 April 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to International House, 185 Tower Bridge Road London SE1 2UF on 24 January 2022 |