Date | Description |
2024-04-15 |
delete person Adrian Taylor |
2024-04-15 |
update founded_year 2000 => null |
2023-10-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OSMAN HUSSAIN / 16/10/2023 |
2023-10-07 |
update account_category DORMANT => MICRO ENTITY |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-28 |
update statutory_documents DIRECTOR APPOINTED MR ASHISH SRIVASTAVA |
2023-04-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2023-04-07 |
update accounts_last_madeup_date null => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-02 => 2023-09-30 |
2022-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/22, NO UPDATES |
2022-11-10 |
insert about_pages_linkeddomain cahootmarketing.com |
2022-11-10 |
insert career_pages_linkeddomain cahootmarketing.com |
2022-11-10 |
insert contact_pages_linkeddomain cahootmarketing.com |
2022-11-10 |
insert index_pages_linkeddomain cahootmarketing.com |
2022-11-10 |
insert service_pages_linkeddomain cahootmarketing.com |
2022-11-10 |
insert terms_pages_linkeddomain cahootmarketing.com |
2022-09-08 |
delete email vi..@thecareadvantage.co.uk |
2022-09-08 |
delete email vi..@thecareavantage.co.uk |
2022-09-08 |
delete phone 07947 359 020 |
2022-09-08 |
insert address Suite 10 Roebuck House,
2-3 Cromwell Centre,
Hainault Business Park
IG6 3UT |
2022-09-08 |
insert phone 0208 176 9545 |
2022-09-08 |
insert phone 13058265 |
2022-09-08 |
insert registration_number 13058265 |
2022-09-08 |
update primary_contact null => Suite 10 Roebuck House,
2-3 Cromwell Centre,
Hainault Business Park
IG6 3UT |
2022-09-08 |
update robots_txt_status www.thecareadvantage.co.uk: 0 => 200 |
2022-09-08 |
update accounts_next_due_date 2022-09-02 => 2022-12-02 |
2022-05-07 |
delete address 9 PLANTAGENET ROAD BARNET HERTFORDSHIRE UNITED KINGDOM EN5 5JG |
2022-05-07 |
insert address REAR OF 17 PLANTAGENET ROAD BARNET HERTFORDSHIRE ENGLAND EN5 5JG |
2022-05-07 |
update registered_address |
2022-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2022 FROM
9 PLANTAGENET ROAD BARNET
HERTFORDSHIRE
EN5 5JG
UNITED KINGDOM |
2022-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN HUSSAIN / 31/03/2022 |
2022-04-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR VIVEK SRIVASTAVA / 31/03/2022 |
2022-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR OSMAN HUSSAIN / 31/03/2022 |
2022-04-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR VIVEK SRIVASTAVA / 31/03/2022 |
2021-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/12/21, NO UPDATES |
2021-12-07 |
insert company_previous_name NEW WORLD FAMILY CARE LIMITED |
2021-12-07 |
update name NEW WORLD FAMILY CARE LIMITED => THE CARE ADVANTAGE LIMITED |
2021-11-23 |
update statutory_documents DIRECTOR APPOINTED MR VIVEK SRIVASTAVA |
2021-11-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALA SRIVASTAVA |
2021-10-22 |
update statutory_documents COMPANY NAME CHANGED NEW WORLD FAMILY CARE LIMITED
CERTIFICATE ISSUED ON 22/10/21 |
2021-07-12 |
update statutory_documents DIRECTOR APPOINTED MRS MALA LAXMI SRIVASTAVA |
2021-07-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VIVEK SRIVASTAVA |
2020-12-02 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |