Advanced company searchLink opens in new window

FORGET ME NOT HOMECARE SERVICES LTD

Company number 11226653

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)
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 TM01 Termination of appointment of Jackilyn Glen as a director on 19 March 2024
19 Mar 2024 AA Micro company accounts made up to 28 February 2024
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
13 Sep 2023 AD01 Registered office address changed from Office 6 & 7 Wansbeck Workplace Office 6 & 7 Wansbeck Workplace Rotary Parkway Ashington NE63 8QZ England to Office 6 & 7 Wansbeck Workplace Rotary Parkway Ashington NE63 8QZ on 13 September 2023
04 Sep 2023 AD01 Registered office address changed from The Old Stables Greys Yard Morpeth Northumberland NE61 1QD to Office 6 & 7 Wansbeck Workplace Office 6 & 7 Wansbeck Workplace Rotary Parkway Ashington NE63 8QZ on 4 September 2023
24 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 26 February 2022
23 Aug 2022 AA Micro company accounts made up to 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 26 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 07/03/2023
30 Aug 2021 CH01 Director's details changed for Ms Jacqueline Glen on 30 August 2021
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 2.01
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 20 August 2021
  • GBP 2.01
27 Aug 2021 AP01 Appointment of Ms Jacqueline Glen as a director on 20 August 2021
06 May 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
14 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
27 Jul 2020 AD01 Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ United Kingdom to The Old Stables Greys Yard Morpeth Northumberland NE61 1QD on 27 July 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
04 Mar 2019 PSC07 Cessation of James Lockhart Neilands as a person with significant control on 18 August 2018
09 Jan 2019 AD01 Registered office address changed from 662 Plessy Road Blyth NE24 4BN United Kingdom to Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 9 January 2019
23 Aug 2018 TM02 Termination of appointment of James Neilands as a secretary on 16 August 2018