Advanced company searchLink opens in new window

JOGHIDE HOME CARE LTD.

Company number 11659500

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)
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