- Company Overview for TAKETIME2CARE LIMITED (12329622)
- Filing history for TAKETIME2CARE LIMITED (12329622)
- People for TAKETIME2CARE LIMITED (12329622)
- More for TAKETIME2CARE LIMITED (12329622)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
11 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
18 Mar 2024 | PSC04 | Change of details for Mrs Lesley Jane Hearne as a person with significant control on 9 November 2021 | |
18 Jan 2024 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
10 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
13 Jun 2022 | PSC01 | Notification of Mark Ellison as a person with significant control on 22 November 2019 | |
14 Apr 2022 | PSC01 | Notification of Lesley Jane Hearne as a person with significant control on 22 November 2019 | |
17 Jan 2022 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Nov 2021 | PSC07 | Cessation of Jayne Hearne as a person with significant control on 22 November 2019 | |
09 Nov 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
28 Oct 2021 | AD01 | Registered office address changed from Queens Chambers 5 John Dalton Street Manchester M2 6ET England to C/O Ams Corporate, Floor 2 9 Portland Street Manchester M1 3BE on 28 October 2021 | |
21 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-22
|