- Company Overview for GANYMEDE CARE LIMITED (05490377)
- Filing history for GANYMEDE CARE LIMITED (05490377)
- People for GANYMEDE CARE LIMITED (05490377)
- Charges for GANYMEDE CARE LIMITED (05490377)
- Registers for GANYMEDE CARE LIMITED (05490377)
- More for GANYMEDE CARE LIMITED (05490377)
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) |
---|---|---|---|
03 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
08 Mar 2024 | AD02 | Register inspection address has been changed from C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
07 Mar 2024 | AD03 | Register(s) moved to registered inspection location C/O Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
10 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
08 Jul 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
30 Mar 2023 | AA01 | Current accounting period shortened from 31 March 2022 to 30 March 2022 | |
23 May 2022 | PSC08 | Notification of a person with significant control statement | |
27 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
05 Apr 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
30 Nov 2021 | PSC07 | Cessation of Zedra Holdings (Cayman)Limited as a person with significant control on 5 December 2018 | |
02 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with updates | |
27 May 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
19 May 2021 | TM02 | Termination of appointment of John Caird as a secretary on 19 May 2021 | |
28 Mar 2021 | AA01 | Previous accounting period extended from 28 March 2020 to 31 March 2020 | |
28 Jul 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
15 Jul 2020 | MR01 | Registration of charge 054903770003, created on 13 July 2020 | |
22 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
19 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 1 | |
19 Mar 2020 | MR05 | All of the property or undertaking has been released from charge 054903770002 | |
23 Dec 2019 | AA01 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 | |
20 May 2019 | AP01 | Appointment of Mr Vuk Latincic as a director on 14 May 2019 | |
18 Mar 2019 | CH01 | Director's details changed for Mrs Carole Buse on 9 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates |