CARE AFTER COMBAT TRADING LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
16/08/2316 August 2023 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-10-31 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 2 TROON HOUSE PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FJ ENGLAND |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
10/02/1710 February 2017 | 05/12/16 STATEMENT OF CAPITAL GBP 1 |
10/02/1710 February 2017 | CORPORATE DIRECTOR APPOINTED CARE AFTER COMBAT |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/06/1628 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CAMERON DAVIDSON / 28/06/2016 |
30/03/1630 March 2016 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA |
09/12/159 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/10/1430 October 2014 | 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