FOREVER CARING LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Micro company accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-09-18 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/10/2326 October 2023 | Cessation of Mitlesh Kumar Sharma as a person with significant control on 2023-10-18 |
26/10/2326 October 2023 | Change of details for Ms Sarah Modise as a person with significant control on 2023-10-18 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-07-01 |
07/09/237 September 2023 | Micro company accounts made up to 2023-03-31 |
02/09/232 September 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
24/07/2324 July 2023 | Appointment of Ms Sarah Modise as a director on 2023-07-01 |
18/07/2318 July 2023 | Appointment of Ms Miltesh Sharma as a director on 2023-07-01 |
13/07/2313 July 2023 | Notification of Mitlesh Kumar Sharma as a person with significant control on 2023-07-04 |
13/07/2313 July 2023 | Notification of Sarah Modise as a person with significant control on 2023-07-04 |
07/07/237 July 2023 | Termination of appointment of Vanessa Jayne West as a director on 2023-07-01 |
07/07/237 July 2023 | Registered office address changed from 3 Antrim Close Basingstoke Hampshire RG22 5BS to Regus Winnal Winnall Valley Road Winchester SO23 0LD on 2023-07-07 |
07/07/237 July 2023 | Appointment of Mrs Elizabeth Kgope as a secretary on 2023-07-01 |
07/07/237 July 2023 | Cessation of Vanessa Jayne West as a person with significant control on 2023-07-01 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Confirmation statement made on 2022-12-19 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Registered office address changed from 12a Basepoint Business Center Stroudley Road Basingstoke RG24 8UP England to 3 Antrim Close Basingstoke Hampshire RG22 5BS on 2023-03-01 |
14/02/2214 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/12/2119 December 2021 | Confirmation statement made on 2021-12-19 with no updates |
03/06/213 June 2021 | REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 3 ANTRIM CLOSE BASINGSTOKE RG22 5BS ENGLAND |
03/12/203 December 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