CAREBASE NOMINEES LIMITED

Eighth Floor Eighth Floor, London, EC4A 2EA
StatusACTIVE
Company No.07623512
CategoryPrivate Limited Company
Incorporated05 May 2011
Age13 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

CAREBASE NOMINEES LIMITED is an active private limited company with number 07623512. It was incorporated 13 years, 1 month, 10 days ago, on 05 May 2011. The company address is Eighth Floor Eighth Floor, London, EC4A 2EA.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-26

Old address: Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Sweetland

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-05

Officer name: Mr Duncan Barrington John Sweetland

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alnur Madatali Dhanani

Change date: 2012-05-05

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-05

Officer name: Mr Rahim Alnur Dhanani

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-05

Officer name: Mrs Nicola Coveney

Documents

View document PDF

Change account reference date company current shortened

Date: 23 May 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Incorporation company

Date: 05 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALIFORNIA BEACH TITLE 6 LIMITED

PRINCES EXCHANGE,EDINBURGH,EH3 9EE

Number:SC211660
Status:ACTIVE
Category:Private Limited Company

CANDA CONSULTING LIMITED

340A ALDRIDGE ROAD,BIRMINGHAM,B74 2DT

Number:10564494
Status:ACTIVE
Category:Private Limited Company

CHACHA MOBILE LTD

170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:08825849
Status:ACTIVE
Category:Private Limited Company

E H I [NE] LIMITED

34 ST CUTHBERTS AVENUE,CO DURHAM,DH8 0LS

Number:10126688
Status:ACTIVE
Category:Private Limited Company

GLS DOOR SERVICES LTD

49 CAMILLIA PLACE,BASILDON,SS15 5NL

Number:06732352
Status:ACTIVE
Category:Private Limited Company

SPARKLE & SHINE CHESHIRE LTD

MINARA HOUSE LEESTONE ROAD,MANCHESTER,M22 4RB

Number:11436372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source