Total Documents | 67 |
---|
Total Pages | 276 |
---|
9 January 2024 | Accounts for a dormant company made up to 30 June 2023 |
---|---|
5 June 2023 | Confirmation statement made on 26 May 2023 with no updates |
16 November 2022 | Accounts for a dormant company made up to 30 June 2022 |
7 June 2022 | Confirmation statement made on 26 May 2022 with no updates |
11 November 2021 | Accounts for a dormant company made up to 30 June 2021 |
8 June 2021 | Confirmation statement made on 26 May 2021 with no updates |
11 May 2021 | Appointment of Mr Arieh Leib Levison as a director on 19 April 2021 |
9 November 2020 | Accounts for a dormant company made up to 30 June 2020 |
5 June 2020 | Confirmation statement made on 26 May 2020 with no updates |
18 March 2020 | Accounts for a dormant company made up to 30 June 2019 |
6 June 2019 | Confirmation statement made on 26 May 2019 with no updates |
2 May 2019 | Registered office address changed from Cardinal House St. Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2 May 2019 |
8 January 2019 | Accounts for a dormant company made up to 30 June 2018 |
8 June 2018 | Cessation of Maurice Albert Perera as a person with significant control on 23 April 2018 |
8 June 2018 | Cessation of Subash Malkani as a person with significant control on 23 April 2018 |
8 June 2018 | Confirmation statement made on 26 May 2018 with updates |
8 June 2018 | Cessation of James David Hassan as a person with significant control on 23 April 2018 |
8 June 2018 | Cessation of David Dennis Cuby as a person with significant control on 23 April 2018 |
8 June 2018 | Change of details for Mr Alan Goldstein as a person with significant control on 23 April 2018 |
8 June 2018 | Notification of Sarah Michelle Goldstein as a person with significant control on 23 April 2018 |
8 June 2018 | Cessation of Adrian Gerard Olivero as a person with significant control on 23 April 2018 |
8 June 2018 | Cessation of William Damian Cid De La Paz as a person with significant control on 23 April 2018 |
14 March 2018 | Accounts for a dormant company made up to 30 June 2017 |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
10 March 2017 | Accounts for a dormant company made up to 30 June 2016 |
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 |
1 July 2015 | Secretary's details changed for Sarah Michelle Goldstein on 19 June 2015 |
1 July 2015 | Secretary's details changed for Sarah Michelle Goldstein on 19 June 2015 |
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Alan Goldstein on 19 June 2015 |
1 July 2015 | Director's details changed for Mr Alan Goldstein on 19 June 2015 |
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 |
30 April 2015 | Accounts for a dormant company made up to 30 June 2014 |
24 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
17 March 2014 | Accounts for a dormant company made up to 30 June 2013 |
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
4 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013 |
4 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013 |
4 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 4 June 2013 |
10 May 2013 | Company name changed care worldwide (darlaston) LIMITED\certificate issued on 10/05/13
|
10 May 2013 | Company name changed care worldwide (darlaston) LIMITED\certificate issued on 10/05/13
|
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders |
16 June 2011 | Appointment of Alan Goldstein as a director |
16 June 2011 | Appointment of Sarah Michelle Goldstein as a secretary |
16 June 2011 | Appointment of Alan Goldstein as a director |
16 June 2011 | Appointment of Sarah Michelle Goldstein as a secretary |
3 June 2011 | Termination of appointment of Graham Cowan as a director |
3 June 2011 | Termination of appointment of Graham Cowan as a director |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|