- Company Overview for STANDARD CARE LIMITED (09295828)
- Filing history for STANDARD CARE LIMITED (09295828)
- People for STANDARD CARE LIMITED (09295828)
- More for STANDARD CARE LIMITED (09295828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
02 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
29 Nov 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
14 Nov 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
19 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
17 Sep 2021 | AP01 | Appointment of Ayan Abdulkadir Mohamed as a director on 6 September 2021 | |
02 Sep 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
03 Nov 2020 | TM02 | Termination of appointment of Ayan Hassan as a secretary on 22 October 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Ayan Hassan as a director on 7 August 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
30 Sep 2019 | TM01 | Termination of appointment of Mohamed Hassan Bullaleh as a director on 29 July 2019 | |
31 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
13 Dec 2018 | PSC07 | Cessation of Ayan Hassan as a person with significant control on 6 September 2018 | |
13 Dec 2018 | PSC01 | Notification of Nawal Hassan as a person with significant control on 6 September 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
17 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
14 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
16 Oct 2017 | AD01 | Registered office address changed from 603 Fulham Rd London SW6 5UA to 6 Townmead Business Centre William Morris Way London SW6 2SZ on 16 October 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Apr 2017 | AP01 | Appointment of Miss Nawal Hassan as a director on 25 March 2017 |