CAREX GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Certificate of change of name

View Document

12/06/2412 June 2024 Change of details for Mr Muhammad Adeel Kayani as a person with significant control on 2024-06-12

View Document

08/06/248 June 2024 Cessation of Muna Hussein Mohamed as a person with significant control on 2024-06-07

View Document

08/06/248 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

26/03/2426 March 2024 Director's details changed for Mr Muhammad Adeel Kayani on 2024-03-25

View Document

14/02/2414 February 2024 Amended micro company accounts made up to 2021-06-30

View Document

14/02/2414 February 2024 Amended micro company accounts made up to 2022-06-30

View Document

27/11/2327 November 2023 Registered office address changed from The Winning Box 27-37 Station Road Office 41 Hayes UB3 4DX England to The Winning Box 27-37 ,Station Road Office 42 Hayes UB3 4DX on 2023-11-27

View Document

18/10/2318 October 2023 Change of details for Miss Muna Hussein Mohamed as a person with significant control on 2023-04-19

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

16/10/2316 October 2023 Appointment of Mr Muhammad Adeel Kayani as a director on 2023-04-19

View Document

16/10/2316 October 2023 Notification of Muhammad Adeel Kayani as a person with significant control on 2023-04-19

View Document

28/07/2328 July 2023 Registered office address changed from 74 King Street King Street Southall UB2 4DD England to The Winning Box 27-37 Station Road Office 41 Hayes UB3 4DX on 2023-07-28

View Document

11/07/2311 July 2023 Change of details for Miss Muna Hussein Mohamed as a person with significant control on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/03/2320 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/12/2129 December 2021 Certificate of change of name

View Document

24/12/2124 December 2021 Termination of appointment of Rashid Aden Omar as a director on 2021-12-24

View Document

24/12/2124 December 2021 Registered office address changed from 17 Strode Close Muswell Hill London N10 2PP England to 23 Wolfe House White City Estate London W12 7PX on 2021-12-24

View Document

24/12/2124 December 2021 Notification of Muna Mohamed as a person with significant control on 2021-12-24

View Document

24/12/2124 December 2021 Cessation of Rashid Aden Omar as a person with significant control on 2021-12-24

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM FLAT 29 BURNHAM FELLOWS ROAD LONDON NW3 3JR ENGLAND

View Document

25/06/2025 June 2020 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