(CS01) Confirmation statement with no updates Thu, 18th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed carebind LIMITEDcertificate issued on 13/06/22
filed on: 13th, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Wed, 18th May 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 11th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 18th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 24th, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 29th Jun 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jul 2019 director's details were changed
filed on: 2nd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Dec 2020. New Address: Belmont House 20 King Street Thetford Norfolk IP24 2AP. Previous address: Hardwick House Oldmedow Road Hardwick Industrial Estate King's Lynn PE30 4JJ United Kingdom
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 1st Jul 2019
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 29th Jun 2020 - the day director's appointment was terminated
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 29th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 24th Sep 2018. New Address: Hardwick House Oldmedow Road Hardwick Industrial Estate King's Lynn PE30 4JJ. Previous address: Carebind Ltd Hardwick House Oldmedow Road King's Lynn PE30 4JJ United Kingdom
filed on: 24th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 18th Sep 2018. New Address: Carebind Ltd Hardwick House Oldmedow Road King's Lynn PE30 4JJ. Previous address: 28 Albany Albany Road Wisbech Cambridgeshire PE13 3AY United Kingdom
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2016
| incorporation
|
Free Download
(7 pages)
|