- Company Overview for CITTA CARE LTD (13051455)
- Filing history for CITTA CARE LTD (13051455)
- People for CITTA CARE LTD (13051455)
- More for CITTA CARE LTD (13051455)
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) |
---|---|---|---|
03 Sep 2024 | CH01 | Director's details changed for Mrs Beejal Patel on 2 September 2024 | |
23 Aug 2024 | PSC07 | Cessation of Beejal Patel as a person with significant control on 22 August 2024 | |
23 Aug 2024 | PSC07 | Cessation of Subhash Ambalal Patel as a person with significant control on 22 August 2024 | |
23 Aug 2024 | PSC02 | Notification of Citta Group Holdings Limited as a person with significant control on 22 August 2024 | |
05 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2024 | SH08 | Change of share class name or designation | |
06 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
19 Jun 2023 | AA | Micro company accounts made up to 30 November 2022 | |
31 May 2023 | PSC04 | Change of details for Mrs Beejal Patel as a person with significant control on 30 June 2022 | |
30 May 2023 | RP04CS01 | Second filing of Confirmation Statement dated 26 October 2022 | |
25 May 2023 | PSC04 | Change of details for Mrs Beejal Patel as a person with significant control on 30 June 2022 | |
24 May 2023 | PSC01 | Notification of Subhash Ambalal Patel as a person with significant control on 30 June 2022 | |
04 Nov 2022 | CS01 |
Confirmation statement made on 26 October 2022 with updates
|
|
04 Nov 2022 | PSC04 | Change of details for Mrs Beejal Patel as a person with significant control on 26 October 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mr Subhash Ambalal Patel on 4 November 2022 | |
04 Nov 2022 | AD01 | Registered office address changed from 11 Kalamu House 11 Coldbath Square London EC1R 5HL England to Henwood House Henwood Ashford Kent TN24 8DH on 4 November 2022 | |
04 Nov 2022 | CH01 | Director's details changed for Mrs Beejal Patel on 26 October 2022 | |
04 Nov 2022 | TM01 | Termination of appointment of Kirti Patel as a director on 26 October 2022 | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
05 Jan 2022 | AD01 | Registered office address changed from 6-7 Cecil Sqaure Margate Kent CT9 1BD United Kingdom to 11 Kalamu House 11 Coldbath Square London EC1R 5HL on 5 January 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
26 Oct 2021 | PSC07 | Cessation of Subhash Ambalal Patel as a person with significant control on 24 October 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
11 Oct 2021 | PSC01 | Notification of Beejal Patel as a person with significant control on 8 October 2021 |