|
|
15 Aug 2025
|
15 Aug 2025
Director's details changed for Mr Azher Hashmi on 15 August 2025
|
|
|
04 Aug 2025
|
04 Aug 2025
Registered office address changed from 1-3 Manor Road Manor Road Chatham ME4 6AE England to 241 Mitcham Road London SW17 9JQ on 4 August 2025
|
|
|
15 Jul 2025
|
15 Jul 2025
Registered office address changed from 59 Kingston Road Leatherhead KT22 7SL England to 1-3 Manor Road Manor Road Chatham ME4 6AE on 15 July 2025
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 9 June 2025 with updates
|
|
|
15 Jul 2024
|
15 Jul 2024
Confirmation statement made on 17 June 2024 with no updates
|
|
|
12 Jul 2023
|
12 Jul 2023
Confirmation statement made on 17 June 2023 with no updates
|
|
|
25 Jul 2022
|
25 Jul 2022
Confirmation statement made on 17 June 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 17 June 2021 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Change of details for Aims Care Group Limited as a person with significant control on 1 April 2021
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 17 June 2020 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Director's details changed for Mr Azhar Hashmi on 5 August 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Change of details for Aims Care Group Limited as a person with significant control on 5 August 2020
|
|
|
05 Aug 2020
|
05 Aug 2020
Change of details for Mr Azhar Hashmi as a person with significant control on 5 August 2020
|
|
|
10 Oct 2019
|
10 Oct 2019
Registered office address changed from 59 Burgh Heath Road Epsom Surrey KT17 4NB to 59 Kingston Road Leatherhead KT22 7SL on 10 October 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 17 June 2019 with no updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Confirmation statement made on 17 June 2018 with no updates
|
|
|
21 Mar 2018
|
21 Mar 2018
Director's details changed for Mr Azhar Hashmi on 21 March 2018
|