CARING INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
14/11/2414 November 2024 | Micro company accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Change of details for Mr Peter Allen as a person with significant control on 2024-04-26 |
23/12/2323 December 2023 | Micro company accounts made up to 2023-03-31 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-08 with updates |
05/08/235 August 2023 | Change of details for Mr Peter Allen as a person with significant control on 2023-08-05 |
05/08/235 August 2023 | Director's details changed for Mr Peter Allen on 2023-08-05 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-25 with no updates |
19/05/2319 May 2023 | Registered office address changed from Pyramid House High Road London N12 9RT England to Pyramid House 954 High Road London N12 9RT on 2023-05-19 |
17/05/2317 May 2023 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Pyramid House High Road London N12 9RT on 2023-05-17 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Termination of appointment of Kelly Louise Allen as a director on 2022-10-03 |
10/10/2210 October 2022 | Cessation of Lauren Michelle Barnes as a person with significant control on 2022-10-03 |
10/10/2210 October 2022 | Cessation of Joshua Courtney Allen as a person with significant control on 2022-10-03 |
10/10/2210 October 2022 | Cessation of Kelly Louise Allen as a person with significant control on 2022-10-03 |
10/10/2210 October 2022 | Termination of appointment of Joshua Courtney Allen as a director on 2022-10-03 |
10/10/2210 October 2022 | Termination of appointment of Lauren Michelle Barnes as a director on 2022-10-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Current accounting period extended from 2021-11-30 to 2022-03-31 |
07/12/217 December 2021 | Appointment of Mr Joshua Courtney Allen as a director on 2021-12-03 |
07/12/217 December 2021 | Notification of Joshua Courtney Allen as a person with significant control on 2021-12-03 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/03/1912 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | PSC'S CHANGE OF PARTICULARS / MS LAUREN MICHELLE ALLEN / 21/12/2018 |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN MICHELLE ALLEN / 21/12/2018 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
07/12/187 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER ALLEN / 30/11/2018 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/07/1819 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 November 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
30/11/1530 November 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
01/05/141 May 2014 | REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG |
04/12/134 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/11/1230 November 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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