CARING INVESTMENTS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Change of details for Mr Peter Allen as a person with significant control on 2024-04-26

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

05/08/235 August 2023 Change of details for Mr Peter Allen as a person with significant control on 2023-08-05

View Document

05/08/235 August 2023 Director's details changed for Mr Peter Allen on 2023-08-05

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

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

View Document

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

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Termination of appointment of Kelly Louise Allen as a director on 2022-10-03

View Document

10/10/2210 October 2022 Cessation of Lauren Michelle Barnes as a person with significant control on 2022-10-03

View Document

10/10/2210 October 2022 Cessation of Joshua Courtney Allen as a person with significant control on 2022-10-03

View Document

10/10/2210 October 2022 Cessation of Kelly Louise Allen as a person with significant control on 2022-10-03

View Document

10/10/2210 October 2022 Termination of appointment of Joshua Courtney Allen as a director on 2022-10-03

View Document

10/10/2210 October 2022 Termination of appointment of Lauren Michelle Barnes as a director on 2022-10-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

07/12/217 December 2021 Appointment of Mr Joshua Courtney Allen as a director on 2021-12-03

View Document

07/12/217 December 2021 Notification of Joshua Courtney Allen as a person with significant control on 2021-12-03

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/03/1912 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MS LAUREN MICHELLE ALLEN / 21/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LAUREN MICHELLE ALLEN / 21/12/2018

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER ALLEN / 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/07/1819 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/11/1230 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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