- Company Overview for ASD CARE LIMITED (12236257)
- Filing history for ASD CARE LIMITED (12236257)
- People for ASD CARE LIMITED (12236257)
- Charges for ASD CARE LIMITED (12236257)
- More for ASD CARE LIMITED (12236257)
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) |
---|---|---|---|
23 Jan 2025 | TM01 | Termination of appointment of Selvaratnam Suresh as a director on 10 November 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
05 Sep 2024 | AP01 | Appointment of Mr Selvaratnam Suresh as a director on 28 June 2024 | |
19 Jul 2024 | MR01 | Registration of charge 122362570004, created on 28 June 2024 | |
12 Jul 2024 | MR01 | Registration of charge 122362570003, created on 28 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Kulvinder Kaur Dhaliwal as a director on 28 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Karmjeet Singh Dhaliwal as a director on 28 June 2024 | |
02 Jul 2024 | MR04 | Satisfaction of charge 122362570001 in full | |
02 Jul 2024 | MR04 | Satisfaction of charge 122362570002 in full | |
01 Jul 2024 | PSC02 | Notification of Greenford Asset Management Ltd as a person with significant control on 28 June 2024 | |
01 Jul 2024 | PSC07 | Cessation of Karmjeet Singh Dhaliwal as a person with significant control on 28 June 2024 | |
01 Jul 2024 | PSC07 | Cessation of Kulvinder Kaur Dhaliwal as a person with significant control on 28 June 2024 | |
01 Jul 2024 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 1 July 2024 | |
01 Jul 2024 | AP01 | Appointment of Dr Sindhuja Suresh as a director on 28 June 2024 | |
01 Jul 2024 | AP01 | Appointment of Mr Alakan Mathi as a director on 28 June 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Aug 2023 | AA01 | Previous accounting period shortened from 29 November 2022 to 28 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from 32 Old Park Ridings London N21 2ES England to 73 Cornhill London EC3V 3QQ on 15 November 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 |