AP01 |
New director appointment on 2023/11/17.
filed on: 20th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
2023/11/17 - the day director's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 3C care at home LTDcertificate issued on 24/06/23
filed on: 24th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2023/05/04
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CERTNM |
Company name changed mwpsoton LTD.certificate issued on 05/04/23
filed on: 5th, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2022/10/31
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
TM01 |
2023/01/02 - the day director's appointment was terminated
filed on: 8th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/09. New Address: 31 Marine Drive East Barton on Sea New Milton BH25 7DU. Previous address: 7 Portland Street Southampton SO14 7EB England
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/10/31
filed on: 4th, July 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/05/30. New Address: 7 Portland Street Southampton SO14 7EB. Previous address: 151 High Street High Street Southampton SO14 2BT England
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/04
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/04
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/10/31
filed on: 28th, February 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/10/15. New Address: 151 High Street High Street Southampton SO14 2BT. Previous address: 20 Landguard Road Southampton SO15 5DJ England
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/10/31
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/06/18
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/05/27
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/05/27.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/04
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/08
filed on: 8th, January 2020
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/10/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/04
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/04/19.
filed on: 26th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/26. New Address: 20 Landguard Road Southampton SO15 5DJ. Previous address: 3 Whitely Court West Cliff Gardens Bournemouth BH2 5HL England
filed on: 26th, April 2019
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/10/29
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP02 |
New member appointment on 2018/10/01.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/09/01 - the day director's appointment was terminated
filed on: 9th, September 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/09/01
filed on: 9th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/04
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/10/31
filed on: 5th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/01/24
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
2018/01/24 - the day director's appointment was terminated
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/24.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/26
filed on: 7th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/26.
filed on: 7th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2017/12/26 - the day director's appointment was terminated
filed on: 7th, January 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/05/31 to 2017/10/31
filed on: 8th, December 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/12/06. New Address: 3 Whitely Court West Cliff Gardens Bournemouth BH2 5HL. Previous address: Freight Depot Imperial Road Southampton Hampshire SO14 0SH United Kingdom
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/04
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on 2017/04/17
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2016
| incorporation
|
Free Download
(37 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/05/05
capital
|
|