CAREX GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/06/2412 June 2024 | Certificate of change of name |
12/06/2412 June 2024 | Change of details for Mr Muhammad Adeel Kayani as a person with significant control on 2024-06-12 |
08/06/248 June 2024 | Cessation of Muna Hussein Mohamed as a person with significant control on 2024-06-07 |
08/06/248 June 2024 | Confirmation statement made on 2024-06-08 with updates |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-30 |
26/03/2426 March 2024 | Director's details changed for Mr Muhammad Adeel Kayani on 2024-03-25 |
14/02/2414 February 2024 | Amended micro company accounts made up to 2021-06-30 |
14/02/2414 February 2024 | Amended micro company accounts made up to 2022-06-30 |
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 |
18/10/2318 October 2023 | Change of details for Miss Muna Hussein Mohamed as a person with significant control on 2023-04-19 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
16/10/2316 October 2023 | Appointment of Mr Muhammad Adeel Kayani as a director on 2023-04-19 |
16/10/2316 October 2023 | Notification of Muhammad Adeel Kayani as a person with significant control on 2023-04-19 |
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 |
11/07/2311 July 2023 | Change of details for Miss Muna Hussein Mohamed as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-14 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/12/2129 December 2021 | Certificate of change of name |
24/12/2124 December 2021 | Termination of appointment of Rashid Aden Omar as a director on 2021-12-24 |
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 |
24/12/2124 December 2021 | Notification of Muna Mohamed as a person with significant control on 2021-12-24 |
24/12/2124 December 2021 | Cessation of Rashid Aden Omar as a person with significant control on 2021-12-24 |
27/09/2127 September 2021 | Confirmation statement made on 2021-07-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM FLAT 29 BURNHAM FELLOWS ROAD LONDON NW3 3JR ENGLAND |
25/06/2025 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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