CARE SOLUTION BUREAU CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Director's details changed for Mr Mohamed Abdi Mire on 2024-07-23

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

25/01/1925 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CURREXT FROM 31/03/2018 TO 31/03/2019

View Document

20/11/1820 November 2018 PREVSHO FROM 28/02/2019 TO 31/03/2018

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ABDI MIRE

View Document

02/01/182 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM ROOM 7 FIRST FLOOR 22 MARKET SQUARE LONDON E14 6AB ENGLAND

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED ABDI MIRE

View Document

27/09/1727 September 2017 TERMINATE SEC APPOINTMENT

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR SALMAN YUSUF

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, SECRETARY HIBO ALI

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MOHAMED ABDI MIRE

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 124 CAVELL STREET LONDON E1 2JA ENGLAND

View Document

25/09/1725 September 2017 CESSATION OF MOHAMED MIRE AS A PSC

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM ROOM 7 22 MARKET SQUARE LONDON E14 6AB ENGLAND

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR SALMAN YUSUF

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MISS HIBO IBRAHIM ALI

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MISS HIBO IBRAHIM ALI

View Document

25/09/1725 September 2017 CESSATION OF MOHAMED MIRE AS A PSC

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR HIBO ALI

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MIRE

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 124 CAVELL STREET LONDON E1 2JA

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

06/10/156 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/156 October 2015 COMPANY NAME CHANGED CARE SOLUTION BUREAU LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

06/10/156 October 2015 CONVERSION TO A CIC

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 124 CAVELL STREET LONDON E1 2AJ

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM SUITE 202 AFRICAN RESOURCE CENTRE 102 - MILE END ROAD LONDON E1 4UN

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM COBORN HOUSE, SUITE 209 3 COBORN ROAD LONDON E3 2DA

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SALMAN YUSUF

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR MOHAMED MIRE

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR IID JAMA

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MAHAMMED MIRE / 10/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IID MIRE JAMA / 10/10/2009

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALMAN YUSUF / 10/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 5 ASSEMBLY PASSAGE LONDON E1 4UT UNITED KINGDOM

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 5 ASSEBLE PASSAGE LONDON E1 4UT

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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