Download leads from Nexok and grow your business. Find out more

Right To Care Ltd

Documents

Total Documents30
Total Pages98

Filing History

18 October 2023Confirmation statement made on 21 September 2023 with updates
30 June 2023Micro company accounts made up to 30 September 2022
7 March 2023Cessation of Poonam Devi Karwal as a person with significant control on 1 March 2023
7 March 2023Change of details for Mr Mohammed Kadeer Aziz as a person with significant control on 1 March 2023
3 March 2023Termination of appointment of Poonam Devi Karwal as a director on 1 March 2023
14 December 2022Compulsory strike-off action has been discontinued
7 December 2022Confirmation statement made on 21 September 2022 with updates
30 September 2022Micro company accounts made up to 30 September 2021
12 October 2021Confirmation statement made on 21 September 2021 with no updates
30 June 2021Micro company accounts made up to 30 September 2020
30 September 2020Micro company accounts made up to 30 September 2019
27 September 2020Confirmation statement made on 7 September 2020 with no updates
4 February 2020Registered office address changed from 26 Hill Street Hill Street Lye Stourbridge DY9 8TL England to 211-213 Wolverhampton Street Dudley DY1 1ED on 4 February 2020
19 September 2019Confirmation statement made on 7 September 2019 with no updates
29 June 2019Micro company accounts made up to 30 September 2018
20 September 2018Confirmation statement made on 7 September 2018 with updates
20 September 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 2
7 June 2018Micro company accounts made up to 30 September 2017
23 October 2017Confirmation statement made on 7 September 2017 with no updates
23 October 2017Confirmation statement made on 7 September 2017 with no updates
10 May 2017Registered office address changed from 3 Wolverhampton Street Dudley DY1 1DA England to 26 Hill Street Hill Street Lye Stourbridge DY9 8TL on 10 May 2017
10 May 2017Registered office address changed from 3 Wolverhampton Street Dudley DY1 1DA England to 26 Hill Street Hill Street Lye Stourbridge DY9 8TL on 10 May 2017
17 January 2017Registered office address changed from 3 Wolverhampton Street Dudley DY1 1DA England to 3 Wolverhampton Street Dudley DY1 1DA on 17 January 2017
17 January 2017Registered office address changed from 3 Wolverhampton Street Dudley DY1 1DA England to 3 Wolverhampton Street Dudley DY1 1DA on 17 January 2017
17 January 2017Registered office address changed from 3a Wolverhampton Street Dudley DY1 1DA England to 3 Wolverhampton Street Dudley DY1 1DA on 17 January 2017
17 January 2017Registered office address changed from 3a Wolverhampton Street Dudley DY1 1DA England to 3 Wolverhampton Street Dudley DY1 1DA on 17 January 2017
31 October 2016Appointment of Ms Poonam Devi Karwal as a director on 31 October 2016
31 October 2016Appointment of Ms Poonam Devi Karwal as a director on 31 October 2016
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
8 September 2016Incorporation
Statement of capital on 2016-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing