- Company Overview for SILVER OAK CARE LTD (12078658)
- Filing history for SILVER OAK CARE LTD (12078658)
- People for SILVER OAK CARE LTD (12078658)
- More for SILVER OAK CARE LTD (12078658)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with updates | |
19 Mar 2024 | CH01 | Director's details changed for Miss Asha Mohamed Ali on 4 March 2024 | |
26 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
15 Feb 2022 | AD01 | Registered office address changed from Flat 94 Hitherwood Court Charcot Road London NW9 5SZ England to Suite 211 Building 1 Stanmore Business and Innovation Centre Howard Road Stanmore HA7 1FW on 15 February 2022 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
05 Jul 2021 | AD01 | Registered office address changed from Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England to Flat 94 Hitherwood Court Charcot Road London NW9 5SZ on 5 July 2021 | |
09 Nov 2020 | AD01 | Registered office address changed from Suite 617a Crown House North Circular Road London NW10 7PN England to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 9 November 2020 | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
04 Feb 2020 | AD01 | Registered office address changed from 11 East Lane Office 205 Wembley HA9 7nd England to Suite 617a Crown House North Circular Road London NW10 7PN on 4 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mrs Asha Mohamed Ali as a director on 23 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Nur Sharif Aboo as a director on 4 December 2019 | |
14 Jan 2020 | PSC01 | Notification of Asha Mohamed Ali as a person with significant control on 20 December 2019 | |
14 Jan 2020 | PSC07 | Cessation of Nur Sharif Aboo as a person with significant control on 20 December 2019 | |
01 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-01
|