CARING TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Accounts for a small company made up to 2024-12-31 |
08/01/258 January 2025 | Confirmation statement made on 2024-12-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/04/2429 April 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Confirmation statement made on 2023-12-07 with updates |
07/12/237 December 2023 | Cessation of Sorb Industri Ab as a person with significant control on 2022-02-25 |
06/12/236 December 2023 | Notification of Lifco Ab as a person with significant control on 2022-02-25 |
15/05/2315 May 2023 | Termination of appointment of Daniel Philip Adam Eastwood as a director on 2023-05-15 |
14/04/2314 April 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
04/03/224 March 2022 | Change of share class name or designation |
02/03/222 March 2022 | Cessation of Daniel Philip Adam Eastwood as a person with significant control on 2022-02-25 |
02/03/222 March 2022 | Appointment of Mr Patrick Koose as a director on 2022-02-25 |
02/03/222 March 2022 | Appointment of Dr Tallal Charles Mamisch as a director on 2022-02-25 |
02/03/222 March 2022 | Notification of Sorb Industri Ab as a person with significant control on 2022-02-25 |
27/01/2227 January 2022 | Satisfaction of charge 3 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with updates |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES |
16/04/1916 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/03/198 March 2019 | ADOPT ARTICLES 18/02/2019 |
08/03/198 March 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 45000 |
08/03/198 March 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/03/198 March 2019 | RETURN OF PURCHASE OF OWN SHARES |
20/02/1920 February 2019 | APPOINTMENT TERMINATED, DIRECTOR BRYAN SMITH |
20/02/1920 February 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL PHILIP ADAM EASTWOOD / 18/02/2019 |
20/02/1920 February 2019 | CESSATION OF BRYAN CHRISTOPHER SMITH AS A PSC |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
28/06/1728 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/01/1611 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/06/151 June 2015 | STATEMENT OF COMPANY'S OBJECTS |
01/06/151 June 2015 | ADOPT ARTICLES 06/05/2015 |
09/01/159 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
19/08/1419 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
05/03/145 March 2014 | RETURN OF PURCHASE OF OWN SHARES |
28/02/1428 February 2014 | 28/02/14 STATEMENT OF CAPITAL GBP 90000 |
20/02/1420 February 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/01/148 January 2014 | APPOINTMENT TERMINATED, SECRETARY HILARY CASE |
08/01/148 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR HILARY CASE |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/12/1231 December 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
19/12/1219 December 2012 | Annual return made up to 18 December 2012 with full list of shareholders |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 18 December 2011 with full list of shareholders |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/01/1110 January 2011 | 18/12/10 NO CHANGES |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | 18/12/09 NO CHANGES |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EASTWOOD / 18/12/2008 |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN SMITH / 18/12/2008 |
09/01/099 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HILARY CASE / 18/12/2008 |
11/09/0811 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/04/089 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/0829 February 2008 | APPOINTMENT TERMINATED DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ADAM / 22/02/2008 |
29/02/0829 February 2008 | APPOINTMENT TERMINATED SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED |
29/02/0829 February 2008 | DIRECTOR APPOINTED MRS HILARY GAIL CASE |
29/02/0829 February 2008 | DIRECTOR APPOINTED MR DANIEL PHILIP ADAM |
28/02/0828 February 2008 | DIRECTOR APPOINTED MR BRYAN CHRISTOPHER SMITH |
27/02/0827 February 2008 | NC INC ALREADY ADJUSTED 22/02/08 |
27/02/0827 February 2008 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
27/02/0827 February 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/02/0826 February 2008 | SECRETARY APPOINTED MRS HILARY GAIL CASE |
23/02/0823 February 2008 | COMPANY NAME CHANGED SANDCO 1058 LIMITED CERTIFICATE ISSUED ON 26/02/08 |
18/12/0718 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARING TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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