- Company Overview for GSD CARE LIMITED (07128603)
- Filing history for GSD CARE LIMITED (07128603)
- People for GSD CARE LIMITED (07128603)
- Charges for GSD CARE LIMITED (07128603)
- More for GSD CARE LIMITED (07128603)
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) |
---|---|---|---|
26 Feb 2025 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2025 | MR04 | Satisfaction of charge 071286030003 in full | |
26 Feb 2025 | MR04 | Satisfaction of charge 071286030004 in full | |
20 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
15 Nov 2021 | AD01 | Registered office address changed from 32 Old Park Ridings London N21 2ES England to 73 Cornhill London EC3V 3QQ on 15 November 2021 | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
15 Oct 2020 | AP01 | Appointment of Kulvinder Kaur Dhaliwal as a director on 1 October 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
16 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
16 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Aug 2018 | CH03 | Secretary's details changed for Mrs Kulvinder Kaur Dhaliwal on 5 April 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Karmjeet Singh Dhaliwal on 5 April 2018 | |
09 Aug 2018 | PSC04 | Change of details for Kulvinder Kaur Dhaliwal as a person with significant control on 5 April 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Karmjeet Singh Dhaliwal as a person with significant control on 5 April 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from 93 Munster Gardens London N13 5DU to 32 Old Park Ridings London N21 2ES on 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates |