Advanced company searchLink opens in new window

CAREAUDITS LIMITED

Company number 11885562

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)
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
16 Jun 2023 PSC01 Notification of Reshma Kachhwaha as a person with significant control on 31 May 2023
16 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 16 June 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2023 AD01 Registered office address changed from 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH United Kingdom to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 15 June 2023
15 Jun 2023 AP01 Appointment of Mrs Reshma Kachhwaha as a director on 31 May 2023
15 Jun 2023 TM01 Termination of appointment of Kenneth Edward Ronald Newlove as a director on 31 May 2023
29 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
04 Jan 2023 AD01 Registered office address changed from 4 4 Rigby Close Beverley East Yorkshire HU17 9GH United Kingdom to 4 Rigby Close Beverley East Riding of Yorkshire HU17 9GH on 4 January 2023
21 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Dec 2022 AD01 Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY United Kingdom to 4 4 Rigby Close Beverley East Yorkshire HU17 9GH on 21 December 2022
31 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
16 Apr 2019 AP01 Appointment of Mr Kenneth Edward Ronald Newlove as a director on 15 March 2019
22 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-22
19 Mar 2019 TM01 Termination of appointment of Michael Duke as a director on 15 March 2019
15 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-15
  • GBP 1