Advanced company searchLink opens in new window

CAREBARN LIMITED

Company number 10595844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jan 2024 AA Micro company accounts made up to 30 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
31 Jan 2023 CS01 Confirmation statement made on 24 November 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
09 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 30 April 2020
31 Jul 2020 AA01 Previous accounting period extended from 31 October 2019 to 30 April 2020
15 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2020 CS01 Confirmation statement made on 24 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
14 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
22 Nov 2018 AD01 Registered office address changed from PO Box HA6 1EF 35 Reginald Road Reginald Road Northwood HA6 1EF England to 416 Green Lane Ilford IG3 9JX on 22 November 2018
31 Oct 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 October 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
24 Nov 2017 PSC07 Cessation of Ameeta Kaur Phull as a person with significant control on 16 October 2017
24 Nov 2017 PSC01 Notification of Ameeta Kaur Phull as a person with significant control on 16 October 2017
24 Nov 2017 AP01 Appointment of Mrs Ameeta Kaur Phull as a director on 16 October 2017
08 Nov 2017 PSC04 Change of details for Mr Ashok Kumar Bhardwaj as a person with significant control on 16 October 2017
08 Nov 2017 AD01 Registered office address changed from C/O. Bhardwaj Limited, 47 - 49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to PO Box HA6 1EF 35 Reginald Road Reginald Road Northwood HA6 1EF on 8 November 2017
20 Oct 2017 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 20 October 2017
01 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-01
  • GBP 1