CS01 |
Confirmation statement with no updates January 28, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 148 Sudbury Heights Avenue Greenford Middlesex UB6 0LY United Kingdom to 55 Winkley Court Eastcote Lane Harrow HA2 8RT at an unknown date
filed on: 31st, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 148 Sudbury Heights Avenue Greenford Middlesex UB6 0LY to 55 Winkley Court Eastcote Lane Harrow HA2 8RT on November 29, 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 28, 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 28, 2014 with full list of members
filed on: 29th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 9th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 28, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed kotecha enterprise LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on June 27, 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CH01 |
On February 2, 2012 director's details were changed
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 28, 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 37-38 Haven Green Ealing London W5 2NX United Kingdom
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: E.B.C. House Townsend Lane Kingsbury London NW9 8LL England
filed on: 29th, March 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(12 pages)
|
CH01 |
On June 5, 2011 director's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 5, 2011 secretary's details were changed
filed on: 30th, June 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 28, 2011 with full list of members
filed on: 3rd, February 2011
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed abacus care (north west london) LIMITEDcertificate issued on 18/10/10
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 18th, October 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2011 to December 31, 2010
filed on: 22nd, February 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(23 pages)
|