- Company Overview for CUSTOM LINKS CARE LTD (12007040)
- Filing history for CUSTOM LINKS CARE LTD (12007040)
- People for CUSTOM LINKS CARE LTD (12007040)
- More for CUSTOM LINKS CARE LTD (12007040)
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 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 May 2023 | |
03 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 14 Cranley Road Westcliff-on-Sea SS0 8AL England to 642 London Road Westcliff-on-Sea SS0 9HW on 30 September 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Tabitha Batema Grant as a director on 25 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from Claremore Business Centre 642 London Road Westcliff-on-Sea Essex SS0 9HW England to 14 Cranley Road Westcliff-on-Sea SS0 8AL on 25 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Tabitha Batema Grant as a person with significant control on 25 October 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Florence Elliot as a director on 29 September 2021 | |
29 Sep 2021 | PSC07 | Cessation of Florence Elliot as a person with significant control on 29 September 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
25 Nov 2020 | PSC01 | Notification of Florence Elliot as a person with significant control on 1 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Ms Florence Elliot as a director on 1 November 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
22 Jun 2020 | AD01 | Registered office address changed from 14 Cranley Road Westcliff-on-Sea Essex SS0 8AL England to Claremore Business Centre 642 London Road Westcliff-on-Sea Essex SS0 9HW on 22 June 2020 | |
16 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2020 | AP01 | Appointment of Mrs Tabitha Batema Grant as a director on 15 March 2020 | |
15 Mar 2020 | PSC01 | Notification of Tabitha Batema Grant as a person with significant control on 15 March 2020 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|