- Company Overview for GB CARE LIMITED (04330572)
- Filing history for GB CARE LIMITED (04330572)
- People for GB CARE LIMITED (04330572)
- Charges for GB CARE LIMITED (04330572)
- More for GB CARE LIMITED (04330572)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with updates | |
07 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
30 Dec 2020 | CH01 | Director's details changed for Mr Yogesh Kumar Gandhi on 29 December 2020 | |
09 Dec 2020 | AD01 | Registered office address changed from Acornhill Nh Radstone Walk Rowlatts Hill Leicester Leicestershire LE5 4UH to Milife Care Services Earls Way Thurmaston Leicester LE4 8FY on 9 December 2020 | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | PSC04 | Change of details for Mr Dinesh Jayshuklal Gandhi as a person with significant control on 15 July 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Fiona Lawn as a director on 11 March 2016 | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
27 Nov 2014 | TM01 | Termination of appointment of Jayshree Yogesh Gandhi as a director on 27 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Jayshree Dinesh Gandhi as a director on 27 November 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Fiona Lawn on 14 June 2013 | |
25 Jun 2014 | CH01 | Director's details changed for Fiona Lawn on 20 June 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |