CARE NOTION LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

21/12/2221 December 2022 Termination of appointment of Stephen Barron as a director on 2022-12-21

View Document

21/12/2221 December 2022 Appointment of Mr Muhammad Rashid Zia as a director on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

21/12/2221 December 2022 Notification of Muhammad Rashid Zia as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Cessation of Stephen Barron as a person with significant control on 2022-12-21

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 180 LONDON ROAD ROMFORD RM7 9EU ENGLAND

View Document

11/11/2011 November 2020 COMPANY NAME CHANGED ML DOCTORS CARE LIMITED CERTIFICATE ISSUED ON 11/11/20

View Document

22/06/2022 June 2020 CESSATION OF SAEED AHMAD AS A PSC

View Document

22/06/2022 June 2020 CESSATION OF MUHAMMAD RASHID ZIA AS A PSC

View Document

22/06/2022 June 2020 CESSATION OF HAFIZ HAFEEZ UR RAHMAN AS A PSC

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED AHMAD

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRON

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAFIZ HAFEEZ UR RAHMAN

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD RASHID ZIA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR HAFIZ REHMAN

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY KETLEY

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAEED AHMAD

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MUHHAMAD ZIA

View Document

24/10/1924 October 2019 CESSATION OF HAFIZ HAFEEZ UR REHMAN AS A PSC

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

24/10/1924 October 2019 23/10/19 STATEMENT OF CAPITAL GBP 100

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR STEPHEN BARRON

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR TERRY KETLEY

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR MUHHAMAD RASHID ZIA

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR SAEED AHMAD

View Document

24/05/1924 May 2019 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