Advanced company searchLink opens in new window

HOUSE OF JORDAN CARE LIMITED

Company number 12676942

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)
14 Jul 2024 CS01 Confirmation statement made on 27 June 2024 with no updates
31 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Sep 2023 PSC04 Change of details for Ms Edna Masoha as a person with significant control on 1 September 2023
12 Sep 2023 PSC07 Cessation of Edna Masoha as a person with significant control on 1 September 2023
03 Jul 2023 PSC01 Notification of Edna Masoha as a person with significant control on 1 July 2023
03 Jul 2023 PSC04 Change of details for Ms Edna Masoha as a person with significant control on 1 February 2023
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
10 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
10 Feb 2023 AD01 Registered office address changed from 74 Ruskin Road Wolverhampton WV10 8DJ to 84 Salop Street Wolverhampton WV3 0SR on 10 February 2023
04 Nov 2022 AP03 Appointment of Mr Middleton Mathlohonollo Masoha as a secretary on 1 November 2022
04 Nov 2022 TM02 Termination of appointment of Edna Masoha as a secretary on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Monicah Manana as a director on 1 November 2022
01 Nov 2022 PSC07 Cessation of Monicah Manana as a person with significant control on 1 November 2022
10 Oct 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 30 June 2021
23 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2021 CS01 Confirmation statement made on 17 August 2021 with updates
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2021 AP01 Appointment of Ms Edna Masoha as a director on 28 October 2021
04 Nov 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 74 Ruskin Road Wolverhampton WV10 8DJ on 4 November 2021
17 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC07 Cessation of Joannah Mangisi as a person with significant control on 10 August 2020
17 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-17
  • GBP 3