P & C CARE SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

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

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR PRUDENCE AZONG

View Document

27/06/1627 June 2016 SECRETARY APPOINTED MISS PRUDENCE EUNICE AZONG

View Document

08/01/168 January 2016 31/10/14 TOTAL EXEMPTION FULL

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/12/1510 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

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

View Accounts

31/12/1431 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM
25 DAGENHAN AVENUE
25 DAGENHAM AVENUE
DAGENHAM
ESSEX
RM9 6LD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/11/1325 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/07/1320 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS EUNICE AZONG / 20/07/2013

View Document

17/05/1317 May 2013 COMPANY NAME CHANGED 07055242 LTD
CERTIFICATE ISSUED ON 17/05/13

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
61 OVERTON ROAD
LONDON
LEYTON
E10 7PS
ENGLAND

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR CHRISTOPHER YEBOAH

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PRUDENCE UNICE AZONG / 01/01/2010

View Document

09/01/139 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/02/1214 February 2012 COMPANY NAME CHANGED PRUDENTIAL RECRUITMENT LTD CERTIFICATE ISSUED ON 14/02/12

View Document

10/12/1110 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/12/1110 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

18/12/1018 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information