(AA) Dormant company accounts made up to Wed, 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed mighty care LIMITEDcertificate issued on 10/10/23
filed on: 10th, October 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 22nd Oct 2021. New Address: Skytax 37th Floor One Canada Square Canary Wharf London E14 5AA. Previous address: 19 Albert Barnes House New Kent Road London SE1 6PH
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 22nd Mar 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 22nd, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 22nd Oct 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 14th Sep 2021
filed on: 14th, September 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(PSC01) Notification of a person with significant control Thu, 27th May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st May 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 26th May 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Dec 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, June 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Fri, 27th Sep 2019 - the day secretary's appointment was terminated
filed on: 1st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 27th Sep 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Sep 2019 new director was appointed.
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th Sep 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 5th Sep 2019 - the day director's appointment was terminated
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Apr 2019. New Address: 19 Albert Barnes House New Kent Road London SE1 6PH. Previous address: 145 Cowbridge Lane Barking IG11 8LJ United Kingdom
filed on: 17th, April 2019
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2018
| incorporation
|
Free Download
(24 pages)
|
(SH01) Capital declared on Tue, 1st May 2018: 1.00 GBP
capital
|
|