Advanced company searchLink opens in new window

DCI CARE LTD

Company number 11125000

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)
09 May 2024 TM01 Termination of appointment of Matonhodze Kawondera Murombedzi as a director on 9 May 2024
29 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
29 Oct 2023 AP01 Appointment of Mr Matonhodze Kawondera Murombedzi as a director on 17 October 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
18 Oct 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 December 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
04 Mar 2021 AP01 Appointment of Theodora Machingambi as a director on 18 September 2020
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
21 Dec 2020 TM01 Termination of appointment of Julius Cornileus Murombedzi as a director on 3 July 2019
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
28 May 2019 TM01 Termination of appointment of Ogomoditse Shianyana as a director on 25 May 2019
18 Jan 2019 CH01 Director's details changed for Mr Cornelius Murombedzi on 18 January 2019
24 Dec 2018 AP01 Appointment of Mrs Ogomoditse Shianyana as a director on 21 December 2018
24 Dec 2018 CS01 Confirmation statement made on 24 December 2018 with no updates
11 Dec 2018 AP01 Appointment of Mr Cornelius Murombedzi as a director on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Phyllis Ziwange as a director on 1 December 2018
11 Dec 2018 AD01 Registered office address changed from 4 the Old Town Hall Manor Road St Marychurch Torquay TQ1 3JS United Kingdom to 5 Madrepore Road Torquay TQ1 1EY on 11 December 2018
30 May 2018 MR01 Registration of charge 111250000001, created on 29 May 2018