HANDLING CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Miss Maria Barbosa on 2025-05-09

View Document

09/05/259 May 2025 Change of details for Miss Maria Da Luz Magalhaes Barbosa as a person with significant control on 2025-05-09

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

09/05/259 May 2025 Registered office address changed from 98 a Park Road Park Road London NW4 3PB England to Unit 9, Spaces Business Centre, 15-17 Ingate Place London SW8 3NS on 2025-05-09

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Termination of appointment of Ricardo Manuel Figueiredo Vilas as a director on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Miss Maria Da Luz Magalhaes Barbosa as a person with significant control on 2024-03-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

24/12/2224 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Registered office address changed from 1 Othello Close London SE11 4RE England to 98 a Park Road Park Road London NW4 3PB on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of Maria Da Luz Magalhaes Barbosa as a secretary on 2022-05-16

View Document

16/05/2216 May 2022 Appointment of Mr Ricardo Manuel Figueiredo Vilas as a director on 2022-05-16

View Document

11/11/2111 November 2021 Appointment of Miss Maria Barbosa as a director on 2021-10-29

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-16 with updates

View Document

18/10/2118 October 2021 Cessation of Ricardo Manuel Figueiredo Vilas as a person with significant control on 2021-10-16

View Document

18/10/2118 October 2021 Termination of appointment of Ricardo Manuel Figueiredo Vilas as a director on 2021-10-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 4 FOXHOLT GARDENS FOXHOLT GARDENS LONDON NW10 0TA ENGLAND

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 4A BANK BUIDINGS MITCHAM LANE LONDON SW16 6NG ENGLAND

View Document

27/03/2027 March 2020 COMPANY NAME CHANGED TUPS - THE UNITED PRODUCERS SOC. LTD CERTIFICATE ISSUED ON 27/03/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/02/194 February 2019 SECRETARY APPOINTED MISS MARIA DA LUZ MAGALHAES BARBOSA

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA DA LUZ MAGALHAES BARBOSA

View Document

03/02/193 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARIA MAGALHAES BARBOSA

View Document

03/02/193 February 2019 CESSATION OF MARIA DA LUZ 4A BUILDINGS AS A PSC

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR RICARDO MANUEL FIGUEIREDO VILAS

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDO MANUEL FIGUEIREDO VILAS

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 COMPANY NAME CHANGED HANDLING CARE LIMITED CERTIFICATE ISSUED ON 17/09/18

View Document

25/08/1825 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM ST MATHEWS BRIXTON HILL ST MATHEWS LONDON SW2 1JF ENGLAND

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA DA LUZ MAGALHAES / 15/11/2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 4A BANK BUILDINGS MITCHAM LANE LONDON LONDON SW16 6NG UNITED KINGDOM

View Document

17/09/1617 September 2016 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