Advanced company searchLink opens in new window

JOTHNO CARE AND SUPPORT LTD

Company number 13238775

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-10
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