CARE CONCERN OCTO LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Martin Peter Madden as a director on 2022-04-07

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR MANPREET SINGH JOHAL

View Document

15/05/2015 May 2020 COMPANY NAME CHANGED MPMX 2 LIMITED CERTIFICATE ISSUED ON 15/05/20

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM ARNESBY LODGE COTTAGE WELFORD ROAD LEICESTERSHIRE LE8 5WB UNITED KINGDOM

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

24/12/1924 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GURKIRPAL SINGH TATLA

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPREET SINGH JOHAL

View Document

29/03/1929 March 2019 CESSATION OF MARTIN PETER MADDEN AS A PSC

View Document

29/03/1929 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1927 March 2019 SUB-DIVISION 01/03/19

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 DISS40 (DISS40(SOAD))

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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