MY CARING POD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

24/02/2224 February 2022 Certificate of change of name

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

25/02/2025 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

18/06/1918 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 DISS40 (DISS40(SOAD))

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS SANGITA KANORIA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

05/04/185 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

09/04/179 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAISON JACOB

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR JAISON JACOB

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONSTABLE

View Document

13/05/1313 May 2013 COMPANY NAME CHANGED ADIVAA HOME HEALTH CARE LIMITED CERTIFICATE ISSUED ON 13/05/13

View Document

01/03/131 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL CONSTABLE / 19/11/2012

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR RICHARD PAUL CONSTABLE

View Document

20/03/1220 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR SANJEEV KANORIA

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED ADIL BAPORIA

View Document

07/03/127 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

18/02/1218 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR MUKUND KANORIA

View Document

09/08/109 August 2010 DIRECTOR APPOINTED DR SANJEEV KANORIA

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAULINE GUTHRIE

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED PAULINE GUTHRIE

View Document

12/07/1012 July 2010 29/06/10 STATEMENT OF CAPITAL GBP 2

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MUKUND RAJ KANORIA

View Document

01/07/101 July 2010 COMPANY NAME CHANGED ANGEA CARE HOMES LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

01/07/101 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA ENGLAND

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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