Advanced company searchLink opens in new window

ASD CARE LIMITED

Company number 12236257

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)
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