SUPPORT AND SOCIAL CARE NETWORK LTD
Company number SC447829
- Company Overview for SUPPORT AND SOCIAL CARE NETWORK LTD (SC447829)
- Filing history for SUPPORT AND SOCIAL CARE NETWORK LTD (SC447829)
- People for SUPPORT AND SOCIAL CARE NETWORK LTD (SC447829)
- More for SUPPORT AND SOCIAL CARE NETWORK LTD (SC447829)
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) |
---|---|---|---|
05 Nov 2024 | AA | Micro company accounts made up to 31 October 2023 | |
01 Nov 2024 | PSC01 | Notification of Nida Aslam as a person with significant control on 31 October 2024 | |
01 Nov 2024 | AP01 | Appointment of Miss Nida Aslam as a director on 31 October 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with no updates | |
23 Mar 2024 | CH01 | Director's details changed for Mrs Rumbidzai Munyuni on 31 December 2019 | |
23 Mar 2024 | CH01 | Director's details changed for Mr Brian Munyuni on 31 December 2019 | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
23 May 2023 | AD01 | Registered office address changed from 62 Longstone Road Edinburgh EH14 2BA Scotland to 17 Corstorphine Road Murrayburgh House Edinburgh EH12 6DD on 23 May 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
19 Jan 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 October 2022 | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
05 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
13 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
25 Apr 2020 | PSC01 | Notification of Rumbidzai Munyuni as a person with significant control on 17 April 2016 | |
24 Feb 2020 | AD01 | Registered office address changed from PO Box EH11 4AW Unit 11 Unit 11, Sighthill Shopping Centre 495 Calder Road Edinburgh Midlothian EH11 4AW United Kingdom to 62 Longstone Road Edinburgh EH14 2BA on 24 February 2020 | |
01 Feb 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
01 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Els House Suite 3, Floor 2 555 Gorgie Road Edinburgh Midlothian EH11 3LE Scotland to PO Box EH11 4AW Unit 11 Unit 11, Sighthill Shopping Centre 495 Calder Road Edinburgh Midlothian EH11 4AW on 4 June 2018 |