- Company Overview for HOUSE OF JORDAN CARE LIMITED (12676942)
- Filing history for HOUSE OF JORDAN CARE LIMITED (12676942)
- People for HOUSE OF JORDAN CARE LIMITED (12676942)
- More for HOUSE OF JORDAN CARE LIMITED (12676942)
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
|