Advanced company searchLink opens in new window

3A CARE (SURREY) LTD

Company number 12497066

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)
16 May 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
19 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
28 Feb 2023 CH01 Director's details changed for Mr Syed Anjum Hussain on 1 July 2022
28 Feb 2023 CH01 Director's details changed for Mr Syed Amer Hussain on 6 July 2022
28 Feb 2023 PSC04 Change of details for Mr Amit Champaklal Patel as a person with significant control on 1 July 2022
28 Feb 2023 PSC04 Change of details for Mr Syed Anjum Hussain as a person with significant control on 1 July 2022
28 Feb 2023 PSC04 Change of details for Mr Syed Amer Hussain as a person with significant control on 6 July 2022
28 Feb 2023 CS01 Confirmation statement made on 3 March 2022 with updates
01 Nov 2022 MR01 Registration of a charge with Charles court order to extend. Charge code 124970660002, created on 9 February 2022
28 Jun 2022 AP01 Appointment of Mrs Sivani Patel as a director on 28 June 2022
08 Apr 2022 AD01 Registered office address changed from Suite a, 10th Floor Maple House, High Street Potters Bar EN6 5BS England to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 8 April 2022
14 Feb 2022 MR01 Registration of charge 124970660001, created on 9 February 2022
19 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
16 Nov 2021 AP01 Appointment of Mr Syed Amer Hussain as a director on 3 November 2021
15 Oct 2021 AA01 Previous accounting period extended from 31 March 2021 to 31 July 2021
15 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
19 Apr 2021 AP01 Appointment of Mr Amit Champaklal Patel as a director on 2 April 2021
10 Mar 2021 AD01 Registered office address changed from 4 Waterhouse Place Merry Hill Road Bushey WD23 1GR England to Suite a, 10th Floor Maple House, High Street Potters Bar EN6 5BS on 10 March 2021
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted