ESTHER CARE SERVICES - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-03-12 delete about_pages_linkeddomain google.com
2024-03-12 delete career_pages_linkeddomain google.com
2024-03-12 delete contact_pages_linkeddomain google.com
2024-03-12 delete contact_pages_linkeddomain instagram.com
2024-03-12 delete contact_pages_linkeddomain twitter.com
2024-03-12 delete index_pages_linkeddomain google.com
2024-03-12 delete phone (+44) 542105225
2024-03-12 delete phone +44(0)2033550996
2024-03-12 delete phone +447877805682
2024-03-12 delete service_pages_linkeddomain google.com
2024-03-12 insert alias Esther Care Services Ltd
2024-03-12 insert phone +44(0)7877805682
2024-03-12 update primary_contact Miller House, Rosslynn Crescent, Harrow, Middlesex HA1 2RZ => Miller House, Ross Lynn Crescent, Harrow, Middlesex HA1 2RZ
2023-07-07 update account_category NO ACCOUNTS FILED => DORMANT
2023-07-07 update accounts_last_madeup_date null => 2022-06-30
2023-07-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-06-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2023-04-25 delete address 145 New Park Avenue N13 5NA LONDON
2023-04-25 insert address Miller House, Rosslynn Crescent, Harrow, Middlesex HA1 2RZ
2023-04-25 insert phone +44(0)2033550996
2023-04-25 update primary_contact 145 New Park Avenue N13 5NA LONDON => Miller House, Rosslynn Crescent, Harrow, Middlesex HA1 2RZ
2023-04-07 delete address 21 BADGER ROAD CHATHAM ENGLAND ME5 8TU
2023-04-07 insert address MILLER HOUSE ROSSLYN CRESCENT HARROW ENGLAND HA1 2RZ
2023-04-07 update registered_address
2023-03-24 delete source_ip 104.219.250.246
2023-03-24 insert source_ip 198.177.125.112
2023-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM 1 BLACKPOOL GARDENS HAYES UB4 8DY ENGLAND
2023-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GODWIN OBIOHA OKOLI / 20/03/2023
2023-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA UCHE OKOROBA / 20/03/2023
2023-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA UCHE OKOROBA / 20/03/2023
2023-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2023 FROM 44 ST. ANDREWS CLOSE ALRESFORD COLCHESTER CO7 8BL ENGLAND
2023-03-14 update statutory_documents DIRECTOR APPOINTED MRS RITA UCHE OKOROBA
2023-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA UCHE OKOROBA
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GODWIN OBIOHA OKOLI / 14/03/2023
2023-02-21 insert industry_tag recruitment
2023-02-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2023 FROM 21 BADGER ROAD CHATHAM ME5 8TU ENGLAND
2023-01-20 delete source_ip 162.0.238.215
2023-01-20 insert source_ip 104.219.250.246
2022-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2022-09-20 update statutory_documents FIRST GAZETTE
2021-06-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION