Advanced company searchLink opens in new window

GANYMEDE CARE LIMITED

Company number 05490377

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
27 Dec 2018 AA Group of companies' accounts made up to 31 March 2018