IVOLVE CARE MANAGEMENT (TLC) LIMITED
Company number 12558682
- Company Overview for IVOLVE CARE MANAGEMENT (TLC) LIMITED (12558682)
- Filing history for IVOLVE CARE MANAGEMENT (TLC) LIMITED (12558682)
- People for IVOLVE CARE MANAGEMENT (TLC) LIMITED (12558682)
- More for IVOLVE CARE MANAGEMENT (TLC) LIMITED (12558682)
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 Oct 2024 | PSC01 | Notification of Neil David Robinson as a person with significant control on 19 September 2024 | |
11 Oct 2024 | PSC01 | Notification of Timothy Michael Davies as a person with significant control on 19 September 2024 | |
10 Oct 2024 | CERTNM |
Company name changed crafty events made in GB LTD\certificate issued on 10/10/24
|
|
10 Oct 2024 | PSC02 | Notification of Tlc Care Bidco Limited as a person with significant control on 19 September 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
10 Oct 2024 | TM01 | Termination of appointment of Nuala Thornton as a director on 19 September 2024 | |
10 Oct 2024 | AP01 | Appointment of Mr Timothy Davies as a director on 19 September 2024 | |
10 Oct 2024 | AP02 | Appointment of Tlc Care Bidco Limited as a director on 19 September 2024 | |
10 Oct 2024 | AP01 | Appointment of Mr Neil David Robinson as a director on 19 September 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Royal Court Basil Close Chesterfield S41 7SL on 10 October 2024 | |
10 Oct 2024 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 19 September 2024 | |
10 Oct 2024 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 19 September 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
31 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
11 May 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 10 May 2023 | |
11 May 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 10 May 2023 | |
11 May 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 10 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 May 2023 | |
10 May 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 16 April 2023 | |
10 May 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 16 April 2023 | |
18 Apr 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 18 April 2023 | |
04 May 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
10 May 2021 | AA | Accounts for a dormant company made up to 30 April 2021 |