Advanced company searchLink opens in new window

ADONAI CARE SERVICES LTD

Company number 10598678

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)
14 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
31 Dec 2021 CH03 Secretary's details changed for Mr Noah Chibamba on 20 December 2021
31 Dec 2021 CH01 Director's details changed for Mr Morris Chibamba on 20 December 2021
28 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
16 Mar 2021 AD01 Registered office address changed from 682 Wimborne Road Bournemouth BH9 2EG England to 929-931 Wimborne Road Wimborne Road Bournemouth BH9 2BN on 16 March 2021
16 Mar 2021 CH01 Director's details changed for Mrs Grace Mwanalesa Chibamba on 15 March 2021
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from 929-931 Wimborne Road Wimborne Road Bournemouth BH9 2BN England to 682 Wimborne Road Bournemouth BH9 2EG on 4 February 2021
02 Feb 2021 AD01 Registered office address changed from 682 Wimborne Road Bournemouth BH9 2EG England to 929-931 Wimborne Road Wimborne Road Bournemouth BH9 2BN on 2 February 2021
13 Oct 2020 AA Micro company accounts made up to 28 February 2020
13 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
05 Dec 2018 AA Micro company accounts made up to 28 February 2018
25 Sep 2018 CH03 Secretary's details changed for Mrs Grace Mwanalesa Chibamba on 25 September 2018
25 Sep 2018 AP01 Appointment of Mrs Grace Mwanalesa Chibamba as a director on 25 September 2018
25 Sep 2018 CH03 Secretary's details changed for Mrs Grace Mwanalesa Chibamba on 25 September 2018
25 Sep 2018 AD01 Registered office address changed from PO Box BH11 9SJ 175 King John Avenue Bournemouth Dorset BH11 9SJ England to 682 Wimborne Road Bournemouth BH9 2EG on 25 September 2018
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
02 Feb 2018 PSC04 Change of details for Mrs Grace Mwanalesa Chibamba as a person with significant control on 20 April 2017