AS CHILTERN HOMECARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-04-30 |
28/01/2528 January 2025 | Previous accounting period shortened from 2024-04-29 to 2024-04-28 |
12/06/2412 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-04-30 |
26/01/2426 January 2024 | Previous accounting period shortened from 2023-04-30 to 2023-04-29 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-04-30 |
24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
04/10/214 October 2021 | Cessation of Shilen Kiran Raichura as a person with significant control on 2021-09-01 |
04/10/214 October 2021 | Termination of appointment of Shilen Kiran Raichura as a director on 2021-09-01 |
04/10/214 October 2021 | Termination of appointment of Abhay Shah as a director on 2021-09-01 |
04/10/214 October 2021 | Notification of Amni Group Limited as a person with significant control on 2021-09-01 |
04/10/214 October 2021 | Cessation of Abhay Shah as a person with significant control on 2021-09-01 |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-21 with updates |
05/07/215 July 2021 | Confirmation statement made on 2019-06-29 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/02/2111 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/01/2028 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
03/05/193 May 2019 | 05/04/16 STATEMENT OF CAPITAL GBP 111 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 6 MEAD BUSINESS CENTRE 176 - 178 BERKHAMPSTEAD ROAD CHESHAM BUCKINGHAMSHIRE HP5 3EE UNITED KINGDOM |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
21/01/1821 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/10/1631 October 2016 | PREVSHO FROM 30/06/2016 TO 30/04/2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
05/04/165 April 2016 | 05/04/16 STATEMENT OF CAPITAL GBP 111 |
29/02/1629 February 2016 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM ALEXANDER HOUSE 106 PEMBROKE ROAD RUISLIP HA4 8NW ENGLAND |
14/09/1514 September 2015 | DIRECTOR APPOINTED MR SHILEN KIRAN RAICHURA |
20/06/1520 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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