Advanced company searchLink opens in new window

AGECARE MG2 LTD

Company number 12251185

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)
04 Dec 2024 MR01 Registration of charge 122511850004, created on 3 December 2024
08 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with updates
20 Aug 2024 AA Accounts for a small company made up to 31 December 2023
22 Nov 2023 CH01 Director's details changed for Dr Vishen Ramkisson on 31 January 2023
03 Nov 2023 PSC07 Cessation of Vipul Parbat as a person with significant control on 10 February 2023
23 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 May 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 100,000
03 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2023 MA Memorandum and Articles of Association
28 Feb 2023 CH01 Director's details changed for Dr Vishen Ramkisson on 10 February 2023
27 Feb 2023 AP01 Appointment of Mr Ivan Plamenov Tagarov as a director on 10 February 2023
27 Feb 2023 TM01 Termination of appointment of Sachin Gupta as a director on 10 February 2023
24 Feb 2023 PSC02 Notification of Marigold Care Homes Ltd as a person with significant control on 10 February 2023
24 Feb 2023 AP01 Appointment of Mr Emmanuel Lejay as a director on 10 February 2023
24 Feb 2023 AP01 Appointment of Mr Juan Felipe Caceres as a director on 10 February 2023
22 Feb 2023 AP03 Appointment of Dr Vishen Ramkisson as a secretary on 10 February 2023
22 Feb 2023 AP01 Appointment of Dr Hasmukh Patel as a director on 10 February 2023
22 Feb 2023 TM01 Termination of appointment of Vipul Parbat as a director on 10 February 2023
22 Feb 2023 TM01 Termination of appointment of Obinna Arinzechukwu Ezeuko as a director on 10 February 2023
22 Feb 2023 AD01 Registered office address changed from Ags, Unit 1 Castle Court 2 Castle Gate Way Dudley DY1 4RH United Kingdom to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 22 February 2023
17 Feb 2023 MR01 Registration of charge 122511850003, created on 10 February 2023
14 Feb 2023 CERTNM Company name changed rbl nayland house LTD\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
11 Feb 2023 MR04 Satisfaction of charge 122511850001 in full
11 Feb 2023 MR04 Satisfaction of charge 122511850002 in full