FTS MAK COMPASSIONATE CARE LIMITED

36 Violet Road 36 Violet Road, Wakefield, WF3 2NH, England
StatusACTIVE
Company No.09634262
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 8 days
JurisdictionEngland Wales

SUMMARY

FTS MAK COMPASSIONATE CARE LIMITED is an active private limited company with number 09634262. It was incorporated 9 years, 8 days ago, on 11 June 2015. The company address is 36 Violet Road 36 Violet Road, Wakefield, WF3 2NH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-29

Old address: 116 Derby Road Golborne Warrington WA3 3JN United Kingdom

New address: 36 Violet Road East Ardsley Wakefield WF3 2NH

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-20

Officer name: David Makuwa

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2020

Action Date: 11 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Charity Tanatseyi Makuwa

Change date: 2016-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GROVE OF RUGBY LIMITED

723-725 STRATFORD ROAD,BIRMINGHAM,B11 4DN

Number:01190014
Status:ACTIVE
Category:Private Limited Company

K1 RSGE LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11674605
Status:ACTIVE
Category:Private Limited Company

MAX4DREAMS WORLDWIDE LTD

CLEEVEWOOD ACCOUNTANCY 71 WOODSIDE ROAD,BRISTOL,BS16 2SR

Number:07830001
Status:ACTIVE
Category:Private Limited Company

MIDPROP LIMITED

80 BEWICK ROAD,GATESHEAD,NE8 1RS

Number:10710926
Status:ACTIVE
Category:Private Limited Company

PLUMERAI LIMITED

79-81 PAUL STREET,LONDON,EC2A 4NQ

Number:11102890
Status:ACTIVE
Category:Private Limited Company

PXH RENDERING SOLUTIONS LTD

201 SHERNHALL STREET,LONDON,E17 9HX

Number:10148906
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