(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 21st, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 17th December 2021
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th December 2021
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Friday 17th December 2021
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 17th December 2021
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th December 2021
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 30th December 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 16th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP. Change occurred on Tuesday 4th April 2017. Company's previous address: 8 Meadow View Crendon Industrial Park Long Crendon Bucks HP18 9EJ England.
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 8 Meadow View Crendon Industrial Park Long Crendon Bucks HP18 9EJ. Change occurred on Wednesday 23rd November 2016. Company's previous address: Unit 3 Ridgeway Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BF.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 18th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 30th April 2014
capital
|
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 31st January 2014
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th April 2013
filed on: 5th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 20th August 2012.
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th August 2012.
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th August 2012.
filed on: 20th, August 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed caresoft technologies LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 27th June 2012 from 3Rd Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR United Kingdom
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 27th June 2012.
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 23rd April 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 19th April 2012
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2012
| incorporation
|
Free Download
(35 pages)
|