Advanced company searchLink opens in new window

BALM CARE LTD

Company number 12040171

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)
30 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
19 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with updates
18 Aug 2023 AA Micro company accounts made up to 30 June 2023
17 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 AD01 Registered office address changed from 2 River Gardens Feltham TW14 0RE England to 2 Kings Road Slough SL1 2PT on 20 October 2022
19 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2021 PSC01 Notification of Oluwatobi Tristan Omezi as a person with significant control on 11 December 2021
11 Dec 2021 PSC07 Cessation of Abbey Omolara Dejonwo as a person with significant control on 11 December 2021
11 Dec 2021 TM01 Termination of appointment of Abbey Omolara Dejonwo as a director on 11 December 2021
11 Dec 2021 AP01 Appointment of Oluwatobi Tristan Omezi as a director on 11 December 2021
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2021 AD01 Registered office address changed from 12 Cranbrook Road Thornton Heath CR7 8PP England to 2 River Gardens Feltham TW14 0RE on 4 September 2021
04 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
04 Sep 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2021 AA Micro company accounts made up to 30 June 2020
27 May 2021 AD01 Registered office address changed from 22 Windsor Street Uxbridge UB8 2TX England to 12 Cranbrook Road Thornton Heath CR7 8PP on 27 May 2021