CARE CONCERN FIFE LTD

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

14/03/2514 March 2025 Previous accounting period shortened from 2025-02-28 to 2024-09-30

View Document

04/03/254 March 2025 Accounts for a small company made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/03/2414 March 2024 Accounts for a small company made up to 2023-02-28

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/03/2314 March 2023 Accounts for a small company made up to 2022-02-28

View Document

01/03/221 March 2022 Accounts for a small company made up to 2021-02-28

View Document

28/10/2128 October 2021 Appointment of Mr Christopher David Ridgard as a director on 2021-10-26

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR MANPREET SINGH JOHAL

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARE CONCERN MANAGEMENT TA LIMITED

View Document

18/03/1918 March 2019 CESSATION OF MANPREET SINGH JOHAL AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BEAUMONT

View Document

26/07/1626 July 2016 PREVEXT FROM 31/01/2016 TO 28/02/2016

View Document

16/03/1616 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

04/06/154 June 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088541770001

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR PAUL JOSEPH BEAUMONT

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM UNIT9 PROGRESS BUSINESS CENTRE WHITTLE PARKWAY SLOUGH MIDDLESEX SL1 6DQ ENGLAND

View Document

21/01/1421 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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