- Company Overview for CARE QI LTD (13740561)
- Filing history for CARE QI LTD (13740561)
- People for CARE QI LTD (13740561)
- More for CARE QI LTD (13740561)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
20 Mar 2024 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Innovation House Molly Millars Close Wokingham RG41 2RX on 20 March 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
29 Oct 2023 | TM01 | Termination of appointment of Peter Andrew Cook as a director on 23 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 18 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 27 Old Gloucester Street London WC1N 3AX on 18 October 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 2nd Floor, Allied Sainif House 412 Greenford Road Greenford London UB6 9AH England to 27 Old Gloucester Street 27 Old Gloucester Street London WC1N 3AX on 18 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr Peter Andrew Cook as a director on 18 October 2023 | |
17 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
12 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-12
|