DIGNITYPLUS CARE SERVICES LIMITED

Company Documents

DateDescription
23/08/2523 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

03/12/233 December 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

03/12/233 December 2023 Confirmation statement made on 2023-11-23 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 29 Estuary Close Barking IG11 0XS on 2022-11-25

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/11/2125 November 2021 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-11-25

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

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

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FEDELIS EBOH / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MR FEDELIS EBOH / 26/11/2018

View Document

26/11/1826 November 2018 PSC'S CHANGE OF PARTICULARS / MS EMILY OBAGA / 26/11/2018

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MS EMILY OBAGA / 26/11/2018

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY OBAGA / 26/11/2018

View Document

26/11/1826 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR FEDELIS EBOH / 26/11/2018

View Document

24/11/1724 November 2017 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