CARE LONDON LIMITED

07235608
4 GAINSBOROUGH ROAD LEYTONSTONE LONDON ENGLAND E11 1HT

Documents

Documents
Date Category Description Pages
01 May 2024 officers Appointment of director (Mr Sugith Velikkakom Maniyappan) 2 Buy now
01 May 2024 officers Appointment of director (Mr Yusouf Ali Mahamed) 2 Buy now
31 Oct 2023 accounts Annual Accounts 3 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 3 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 accounts Annual Accounts 11 Buy now
17 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 12 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2020 officers Termination of appointment of director (Bibi Bilkis Mahomed Teeluck) 1 Buy now
19 Nov 2019 accounts Annual Accounts 11 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 mortgage Registration of a charge 34 Buy now
08 Dec 2018 accounts Annual Accounts 9 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2017 accounts Annual Accounts 9 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2016 accounts Annual Accounts 9 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
16 May 2016 officers Change of particulars for director (Mrs Bibi Bilkis Mahomed Teeluck) 2 Buy now
27 Nov 2015 accounts Annual Accounts 8 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2015 annual-return Annual Return 4 Buy now
31 Dec 2014 accounts Annual Accounts 7 Buy now
29 Dec 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2014 officers Appointment of director (Mr Eshan Mahomed Teeluck) 2 Buy now
24 Mar 2014 mortgage Registration of a charge 13 Buy now
21 Mar 2014 mortgage Registration of a charge 13 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
13 May 2013 officers Change of particulars for director (Mrs Bibi Bilkis Mahomed Teeluck) 2 Buy now
01 Feb 2013 accounts Annual Accounts 6 Buy now
22 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Sep 2012 annual-return Annual Return 3 Buy now
21 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2012 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
27 Apr 2010 officers Appointment of director (Mrs Bibi Bilkis Mahomed Teeluck) 2 Buy now
27 Apr 2010 officers Termination of appointment of director (Laurence Adams) 1 Buy now
27 Apr 2010 incorporation Incorporation Company 45 Buy now