CARE SOLUTIONS GROUP LTD
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
29/03/2529 March 2025 | Micro company accounts made up to 2024-01-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-10-26 with updates |
21/02/2421 February 2024 | Cessation of Steven Hudson as a person with significant control on 2024-02-21 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
27/11/2327 November 2023 | Termination of appointment of Steven Hudson as a director on 2023-11-27 |
15/11/2315 November 2023 | Registered office address changed from Catalyst House Suite 11 720 Centennial Court Elstree Hertfordshire WD6 3SY England to 85 Great Portland Street First Floor London W1W 7LT on 2023-11-15 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
30/11/2230 November 2022 | Confirmation statement made on 2022-10-26 with updates |
30/11/2230 November 2022 | Director's details changed for Mrs Gillian Sampson Hudson on 2022-04-16 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Change of details for Mr Steven Hudson as a person with significant control on 2022-01-27 |
27/01/2227 January 2022 | Director's details changed for Mr Steven Hudson on 2022-01-27 |
26/01/2226 January 2022 | Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 575-599 Maxted Road Suite 212 Hemel Hempstead Hertfordshire HP2 7DX on 2022-01-26 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-26 with updates |
20/10/2120 October 2021 | Change of details for Mr Steven Hudson as a person with significant control on 2021-09-19 |
20/10/2120 October 2021 | Notification of Gillian Hudson as a person with significant control on 2021-10-19 |
20/10/2120 October 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
26/01/2126 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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