16 PLUS CARE SUPPORT SOLUTIONS LTD
Company number 10733671
- Company Overview for 16 PLUS CARE SUPPORT SOLUTIONS LTD (10733671)
- Filing history for 16 PLUS CARE SUPPORT SOLUTIONS LTD (10733671)
- People for 16 PLUS CARE SUPPORT SOLUTIONS LTD (10733671)
- More for 16 PLUS CARE SUPPORT SOLUTIONS LTD (10733671)
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) |
---|---|---|---|
13 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
20 Feb 2023 | AD01 | Registered office address changed from 13 Clement Drive Rhyl LL18 4HU Wales to 1 Parliament Street Gloucester GL1 1HY on 20 February 2023 | |
04 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
11 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Nov 2018 | PSC01 | Notification of Edith Zuena Simon as a person with significant control on 6 November 2018 | |
06 Nov 2018 | CH01 | Director's details changed for Ms Edith Suena Simon on 6 November 2018 | |
05 Oct 2018 | PSC04 | Change of details for Ms Ruth Muthoni Gichuhi as a person with significant control on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Ms Ruth Muthoni Gichuhi on 5 October 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 18 April 2018
|
|
20 Apr 2018 | AD01 | Registered office address changed from 1 Parliament Street Gloucester GL1 1HY England to 13 Clement Drive Rhyl LL18 4HU on 20 April 2018 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
23 Jun 2017 | TM01 | Termination of appointment of Peter Ngugi Ngobe as a director on 15 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Tom Gitonga as a director on 1 June 2017 | |
21 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-21
|