- Company Overview for CAREX GROUP LTD (12698443)
- Filing history for CAREX GROUP LTD (12698443)
- People for CAREX GROUP LTD (12698443)
- More for CAREX GROUP LTD (12698443)
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
|
|
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
|
|
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 |