INTRUST CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 NOTIFICATION OF PSC STATEMENT ON 09/01/2020

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN AKHAINE / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAILA ADATIA / 09/01/2020

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 4 CARISBROOKE WAY CARISBROOKE WAY KINGSMEAD MILTON KEYNES BUCKINGHAMSHIRE MK4 4BB UNITED KINGDOM

View Document

09/01/209 January 2020 CESSATION OF HUSSEIN DHANJI AS A PSC

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR RAZAHUSSEIN DHANJI

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN AKHAINE / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN AKHAINE / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN AKHAINE / 09/01/2020

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR HUSSEINALI DHANJI

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR HASNAIN SOMJI

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HASNAIN HUSSEIN KASSAM SOMJI / 07/06/2016

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MR HASNAIN HUSSEIN KASSAM SOMJI

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MRS MAUREEN AKHAINE

View Document

02/05/162 May 2016 DIRECTOR APPOINTED MS LAILA ADATIA

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information