Advanced company searchLink opens in new window

GLORYCROWN HEALTHCARE LTD.

Company number 06512732

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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