EUNICKCARELTD LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewDirector's details changed for Mr Anthony Lloyd Beckford on 2025-01-01

View Document

15/09/2515 September 2025 NewChange of details for Mr Anthony Lloyd Beckford as a person with significant control on 2025-01-01

View Document

23/06/2523 June 2025 Order of court to wind up

View Document

30/05/2530 May 2025 Change of details for Mr Anthon Lloy Beckford as a person with significant control on 2025-01-01

View Document

23/05/2523 May 2025 Change of details for Mr Anthony Lloyd Beckford as a person with significant control on 2025-01-01

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/06/2426 June 2024 Micro company accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-10-24

View Document

24/10/2224 October 2022 Annual accounts for year ending 24 Oct 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

04/04/204 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY MARCIA FRANCIS

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY BECKFORD

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HABANE / 05/10/2018

View Document

06/10/186 October 2018 DISS40 (DISS40(SOAD))

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD BECKFORD / 01/10/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM UNIT 3 THE CONCOURSE THE CONCOURSE BRISLINGTON BRISTOL BS4 5BG

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

13/02/1813 February 2018 CESSATION OF MARCIA LESMOND AS A PSC

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARCIA FRANCIS

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ADAM HABANE

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR LLOYD BECKFORD

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/142 October 2014 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