Advanced company searchLink opens in new window

CAREX GROUP LTD

Company number 12698443

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)
12 Jun 2024 PSC04 Change of details for Mr Muhammad Adeel Kayani as a person with significant control on 12 June 2024
12 Jun 2024 CERTNM Company name changed afadey homecare LTD\certificate issued on 12/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-07
08 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with updates
08 Jun 2024 PSC07 Cessation of Muna Hussein Mohamed as a person with significant control on 7 June 2024
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Mar 2024 CH01 Director's details changed for Mr Muhammad Adeel Kayani on 25 March 2024
14 Feb 2024 AAMD Amended micro company accounts made up to 30 June 2022
14 Feb 2024 AAMD Amended micro company accounts made up to 30 June 2021
27 Nov 2023 AD01 Registered office address changed from The Winning Box 27-37 Station Road Office 41 Hayes UB3 4DX England to The Winning Box 27-37 ,Station Road Office 42 Hayes UB3 4DX on 27 November 2023
18 Oct 2023 PSC04 Change of details for Miss Muna Hussein Mohamed as a person with significant control on 19 April 2023
16 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
16 Oct 2023 PSC01 Notification of Muhammad Adeel Kayani as a person with significant control on 19 April 2023
16 Oct 2023 AP01 Appointment of Mr Muhammad Adeel Kayani as a director on 19 April 2023
28 Jul 2023 AD01 Registered office address changed from 74 King Street King Street Southall UB2 4DD England to The Winning Box 27-37 Station Road Office 41 Hayes UB3 4DX on 28 July 2023
11 Jul 2023 PSC04 Change of details for Miss Muna Hussein Mohamed as a person with significant control on 10 July 2023
10 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with updates
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
20 Jun 2022 AA Micro company accounts made up to 30 June 2021
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
11 Mar 2022 AD01 Registered office address changed from 23 Wolfe House White City Estate London W12 7PX England to 74 King Street King Street Southall UB2 4DD on 11 March 2022
29 Dec 2021 CERTNM Company name changed a & r social care LTD\certificate issued on 29/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-24
24 Dec 2021 AD01 Registered office address changed from 17 Strode Close Muswell Hill London N10 2PP England to 23 Wolfe House White City Estate London W12 7PX on 24 December 2021
24 Dec 2021 PSC01 Notification of Muna Mohamed as a person with significant control on 24 December 2021
24 Dec 2021 PSC07 Cessation of Rashid Aden Omar as a person with significant control on 24 December 2021
24 Dec 2021 TM01 Termination of appointment of Rashid Aden Omar as a director on 24 December 2021