- Company Overview for MUVE HOMECARE LIMITED (14644584)
- Filing history for MUVE HOMECARE LIMITED (14644584)
- People for MUVE HOMECARE LIMITED (14644584)
- Charges for MUVE HOMECARE LIMITED (14644584)
- More for MUVE HOMECARE LIMITED (14644584)
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) |
---|---|---|---|
30 May 2024 | TM01 | Termination of appointment of Anna Louise Cooper as a director on 30 May 2024 | |
09 Apr 2024 | PSC02 | Notification of Muve People Group Limited as a person with significant control on 25 March 2024 | |
09 Apr 2024 | PSC07 | Cessation of Swali Investments & Holdings Ltd as a person with significant control on 25 March 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
12 Feb 2024 | MR01 | Registration of charge 146445840001, created on 5 February 2024 | |
11 Dec 2023 | AP01 | Appointment of Mr Scott Lintern as a director on 11 December 2023 | |
28 Nov 2023 | AP01 | Appointment of James Mcalpine as a director on 28 November 2023 | |
17 Nov 2023 | AP01 | Appointment of Mrs Anna Louise Cooper as a director on 16 November 2023 | |
17 Nov 2023 | AP01 | Appointment of Bobby Swali as a director on 16 November 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Simon Gurjeet Singh Swali as a director on 1 March 2023 | |
07 Mar 2023 | AA01 | Current accounting period extended from 28 February 2024 to 31 March 2024 | |
07 Feb 2023 | CH01 | Director's details changed for Mr David Gurdit Singh Swali on 7 February 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Unit D Ludgate Court. 57 Water Street Birmingham B3 1EP on 7 February 2023 | |
07 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-07
|