TIMELY CARE SOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

19/11/2419 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/11/248 November 2024 Termination of appointment of Amarachi Blessing Mbonu as a director on 2024-11-04

View Document

08/11/248 November 2024 Appointment of Mr Ebubechi Daniel Mbonu as a director on 2024-11-04

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

23/01/2423 January 2024 Registered office address changed from Aw House Office Suite1E, 2nd Floor 6-8 Stuart Street Luton Bedfordshire LU1 2SJ England to Aw House Office Suite 1E, Second Floor, 6-8 Stuart Street Luton LU1 2SJ on 2024-01-23

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/07/2329 July 2023 Director's details changed for Mr Onyemauche Philip Mbonu on 2023-07-29

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from Aw House, Office Suite 1E, 2nd Fl. 6-8 Stuart Stre Aw House, Office Suite No. 1E, 2nd Floor 6-8 Stuart Strret Luton Bedfordshire LU1 2SJ England to Aw House Office Suite1E, 2nd Floor 6-8 Stuart Street Luton Bedfordshire LU1 2SJ on 2022-12-20

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/11/223 November 2022 Registered office address changed from Trend House Dallow Road Luton Bedfordshire LU1 1LY United Kingdom to Aw House, Office Suite 1E, 2nd Fl. 6-8 Stuart Stre Aw House, Office Suite No. 1E, 2nd Floor 6-8 Stuart Strret Luton Bedfordshire LU1 2SJ on 2022-11-03

View Document

06/05/226 May 2022 Termination of appointment of Genevieve Chioma Mbonu as a director on 2022-05-01

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

06/02/216 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ONYEMAUCHE PHILIP MBONU / 15/04/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

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

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS GENEVIEVE CHIOMA MBONU

View Document

19/11/1819 November 2018 SECRETARY APPOINTED MISS AMARACHI BLESSING MBONU

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information