- Company Overview for GLORYCROWN HEALTHCARE LTD. (06512732)
- Filing history for GLORYCROWN HEALTHCARE LTD. (06512732)
- People for GLORYCROWN HEALTHCARE LTD. (06512732)
- More for GLORYCROWN HEALTHCARE LTD. (06512732)
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) |
---|---|---|---|
18 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
15 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
29 Nov 2016 | TM02 | Termination of appointment of Jabulani Nkundleni Mabena as a secretary on 29 November 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from 2 Cross Street Erith Kent DA8 1RB to 45 Wallhouse Road Erith DA8 2JT on 29 November 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 45 Wallhouse Road Erith Kent DA8 2JT United Kingdom on 3 November 2011 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
17 Aug 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
26 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2010 | TM02 | Termination of appointment of Jabulani Mabena as a secretary | |
25 Mar 2010 | CH01 | Director's details changed for Mrs Sibongile Mabena on 23 March 2010 |