CARING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Accounts for a small company made up to 2024-12-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/12/237 December 2023 Cessation of Sorb Industri Ab as a person with significant control on 2022-02-25

View Document

06/12/236 December 2023 Notification of Lifco Ab as a person with significant control on 2022-02-25

View Document

15/05/2315 May 2023 Termination of appointment of Daniel Philip Adam Eastwood as a director on 2023-05-15

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

04/03/224 March 2022 Change of share class name or designation

View Document

02/03/222 March 2022 Cessation of Daniel Philip Adam Eastwood as a person with significant control on 2022-02-25

View Document

02/03/222 March 2022 Appointment of Mr Patrick Koose as a director on 2022-02-25

View Document

02/03/222 March 2022 Appointment of Dr Tallal Charles Mamisch as a director on 2022-02-25

View Document

02/03/222 March 2022 Notification of Sorb Industri Ab as a person with significant control on 2022-02-25

View Document

27/01/2227 January 2022 Satisfaction of charge 3 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/198 March 2019 ADOPT ARTICLES 18/02/2019

View Document

08/03/198 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 45000

View Document

08/03/198 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/198 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN SMITH

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL PHILIP ADAM EASTWOOD / 18/02/2019

View Document

20/02/1920 February 2019 CESSATION OF BRYAN CHRISTOPHER SMITH AS A PSC

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/06/151 June 2015 ADOPT ARTICLES 06/05/2015

View Document

09/01/159 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

05/03/145 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 90000

View Document

20/02/1420 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY HILARY CASE

View Document

08/01/148 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY CASE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1231 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1219 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 18/12/10 NO CHANGES

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 18/12/09 NO CHANGES

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EASTWOOD / 18/12/2008

View Document

09/01/099 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SMITH / 18/12/2008

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY CASE / 18/12/2008

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM / 22/02/2008

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MRS HILARY GAIL CASE

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED MR DANIEL PHILIP ADAM

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MR BRYAN CHRISTOPHER SMITH

View Document

27/02/0827 February 2008 NC INC ALREADY ADJUSTED 22/02/08

View Document

27/02/0827 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/02/0827 February 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/0826 February 2008 SECRETARY APPOINTED MRS HILARY GAIL CASE

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED SANDCO 1058 LIMITED CERTIFICATE ISSUED ON 26/02/08

View Document

18/12/0718 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information