CARE CONCERN FIFE LTD
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
14/03/2514 March 2025 | Previous accounting period shortened from 2025-02-28 to 2024-09-30 |
04/03/254 March 2025 | Accounts for a small company made up to 2024-02-29 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
14/03/2414 March 2024 | Accounts for a small company made up to 2023-02-28 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
14/03/2314 March 2023 | Accounts for a small company made up to 2022-02-28 |
01/03/221 March 2022 | Accounts for a small company made up to 2021-02-28 |
28/10/2128 October 2021 | Appointment of Mr Christopher David Ridgard as a director on 2021-10-26 |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR MANPREET SINGH JOHAL |
18/03/1918 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE CONCERN MANAGEMENT TA LIMITED |
18/03/1918 March 2019 | CESSATION OF MANPREET SINGH JOHAL AS A PSC |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
13/12/1813 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
06/12/176 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
08/12/168 December 2016 | FULL ACCOUNTS MADE UP TO 29/02/16 |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT |
26/07/1626 July 2016 | PREVEXT FROM 31/01/2016 TO 28/02/2016 |
16/03/1616 March 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
03/11/153 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
04/06/154 June 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
28/04/1528 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 088541770001 |
20/04/1520 April 2015 | DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | REGISTERED OFFICE CHANGED ON 23/01/2015 FROM UNIT9 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH MIDDLESEX SL1 6DQ ENGLAND |
21/01/1421 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company