- Company Overview for JOTHNO CARE AND SUPPORT LTD (13238775)
- Filing history for JOTHNO CARE AND SUPPORT LTD (13238775)
- People for JOTHNO CARE AND SUPPORT LTD (13238775)
- More for JOTHNO CARE AND SUPPORT LTD (13238775)
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) |
---|---|---|---|
17 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
17 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Jul 2023 | CERTNM |
Company name changed rmn paramountcare LTD\certificate issued on 11/07/23
|
|
07 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
07 Jul 2023 | PSC01 | Notification of Sharif Ahmed as a person with significant control on 7 July 2023 | |
07 Jul 2023 | PSC07 | Cessation of Neha Venkat Chennubotla as a person with significant control on 7 July 2023 | |
07 Jul 2023 | AP01 | Appointment of Mr Sharif Ahmed as a director on 7 July 2023 | |
07 Jul 2023 | TM01 | Termination of appointment of Neha Venkat Chennubotla as a director on 7 July 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from The Cottage Green Lane Stanmore HA7 3AB England to 436 High Street North London E12 6RH on 7 July 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 139 Hempstead Road Watford WD17 3HF England to The Cottage Green Lane Stanmore HA7 3AB on 5 July 2023 | |
26 Jun 2023 | PSC04 | Change of details for Ms Neha Venkat Chennubotla as a person with significant control on 24 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with updates | |
26 Jun 2023 | PSC07 | Cessation of Mitlesh Vaid as a person with significant control on 24 June 2023 | |
26 Jun 2023 | AP01 | Appointment of Ms Neha Venkat Chennubotla as a director on 24 June 2023 | |
26 Jun 2023 | TM01 | Termination of appointment of Mitlesh Vaid as a director on 24 June 2023 | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
23 Jun 2023 | PSC07 | Cessation of Rajeev Chawla as a person with significant control on 23 June 2023 | |
23 Jun 2023 | PSC01 | Notification of Neha Chennubotla as a person with significant control on 23 June 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 139 Hempstead Road Watford WD17 3HF on 5 December 2022 | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
09 Nov 2021 | PSC04 | Change of details for Mrs Mitlesh Vaid as a person with significant control on 9 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Rajeev Chawla as a person with significant control on 9 November 2021 |