AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 18th, January 2024
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed animah care services LTDcertificate issued on 22/02/23
filed on: 22nd, February 2023
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Abney Grove Birmingham West Midlands B44 0SW England on 22nd February 2023 to Apt 5 Temple House Temple Street Birmingham B2 5BG
filed on: 22nd, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 22nd February 2023 director's details were changed
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2023
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd February 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 22nd March 2018
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th September 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 22nd March 2018 director's details were changed
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England on 4th April 2019 to 7 Abney Grove Birmingham West Midlands B44 0SW
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 East Hill Colchester Essex CO1 2QX United Kingdom on 23rd December 2016 to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD
filed on: 23rd, December 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, September 2016
| incorporation
|
Free Download
(10 pages)
|