NATIONWIDE CARE (FINCHLEY) LIMITED
Company number 12213228
- Company Overview for NATIONWIDE CARE (FINCHLEY) LIMITED (12213228)
- Filing history for NATIONWIDE CARE (FINCHLEY) LIMITED (12213228)
- People for NATIONWIDE CARE (FINCHLEY) LIMITED (12213228)
- More for NATIONWIDE CARE (FINCHLEY) LIMITED (12213228)
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) |
---|---|---|---|
11 Aug 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
27 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
12 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 May 2022 | AD01 | Registered office address changed from 1392B High Road Whetstone London N20 9BH England to 1392 High Road London N20 9BH on 31 May 2022 | |
25 Feb 2022 | PSC01 | Notification of Faranaz Yatally as a person with significant control on 20 February 2022 | |
25 Feb 2022 | PSC04 | Change of details for Mr Nicholas Craig Berlevy as a person with significant control on 20 February 2022 | |
14 Feb 2022 | AP01 | Appointment of Mrs Faranaz Yatally as a director on 14 February 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Muhammad Yoosuf Salemohamed as a director on 14 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
06 Feb 2022 | AP01 | Appointment of Mr Muhammad Yoosuf Salemohamed as a director on 1 February 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with updates | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with updates | |
26 Dec 2021 | CS01 | Confirmation statement made on 26 December 2021 with updates | |
27 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
28 Jun 2021 | AD01 | Registered office address changed from 10 Dollis Park London N3 1HG England to 1392B High Road Whetstone London N20 9BH on 28 June 2021 | |
09 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
23 Oct 2020 | PSC01 | Notification of Nicholas Craig Berlevy as a person with significant control on 1 October 2020 | |
23 Oct 2020 | PSC07 | Cessation of Yosef Dan Zekaria as a person with significant control on 1 October 2020 |