STAY COVERED FINANCIAL SERVICES LTD
Status | ACTIVE |
Company No. | 10202971 |
Category | Private Limited Company |
Incorporated | 27 May 2016 |
Age | 8 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
STAY COVERED FINANCIAL SERVICES LTD is an active private limited company with number 10202971. It was incorporated 8 years, 3 days ago, on 27 May 2016. The company address is 145-147 Hatfield Road, St. Albans, AL1 4JY, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Certificate change of name company
Date: 30 Oct 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed careuk LTD\certificate issued on 30/10/23
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-03
Officer name: Mr Troy Attwood
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Troy Attwood
Change date: 2023-07-03
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-03
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type dormant
Date: 25 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Troy Attwood
Change date: 2020-11-18
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 19 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jose Fernandes
Change date: 2017-04-21
Documents
Change to a person with significant control
Date: 27 Jun 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-21
Psc name: Mr Troy Attwood
Documents
Change to a person with significant control
Date: 27 Jun 2017
Action Date: 21 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-21
Psc name: Mr David Jose Fernandes
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Troy Attwood
Change date: 2017-04-21
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 27 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-05-27
Psc name: David Jose Fernandes
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 27 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Troy Attwood
Notification date: 2016-05-27
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 27 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadeem Ahmed Hussain
Notification date: 2016-05-27
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-16
Officer name: Mr David Jose Fernandes
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-16
Officer name: Mr Troy Attwood
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: 145-147 Hatfield Road St. Albans AL1 4JY
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2016-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2016-06-15
Documents
Some Companies
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | OC371024 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GREENFIELD CLOSE RESIDENTIAL HOME LIMITED
MINTON PLACE,WINDSOR,SL4 1EG
Number: | 04610973 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HACKLE,,JARROW,NE32 4HT
Number: | 11102461 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 10293518 |
Status: | ACTIVE |
Category: | Private Limited Company |
62D VANBRUGH PARK 62D VANBRUGH PARK,LONDON,SE3 7JQ
Number: | 10733603 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMP CONSULTANCY AND MARKETING LTD
2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS
Number: | 10132855 |
Status: | ACTIVE |
Category: | Private Limited Company |