FILEY CARE AND SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 78 Lancaster Road London EN2 0BX United Kingdom to Chase Green House 42 Chase Side Enfield EN2 6NF on 2025-06-10

View Document

31/03/2531 March 2025 Registration of charge 092917860003, created on 2025-03-27

View Document

26/12/2426 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

06/11/246 November 2024 Termination of appointment of Mustafa Hattatoglu as a director on 2024-11-06

View Document

16/09/2416 September 2024 Registration of charge 092917860002, created on 2024-09-13

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

12/10/2312 October 2023 Director's details changed for Mr Mohammad Mustapha Elahee on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to 78 Lancaster Road London EN2 0BX on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Mustafa Hattatoglu on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Maxx Holding Ltd as a person with significant control on 2023-10-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Director's details changed for Mr Mohammad Mustapha Elahee on 2021-11-12

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 276 HERTFORD ROAD EDMONTON LONDON N9 7HE

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

25/07/1825 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXX HOLDING LTD

View Document

02/01/182 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/01/2018

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 CURREXT FROM 31/03/2016 TO 31/03/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

01/09/161 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/04/1629 April 2016 PREVSHO FROM 30/11/2016 TO 31/03/2016

View Document

09/12/159 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

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

View Accounts

12/10/1512 October 2015 COMPANY NAME CHANGED FILEY HOMES LTD CERTIFICATE ISSUED ON 12/10/15

View Document

03/11/143 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information