Advanced company searchLink opens in new window

GLORIA MAY CARE LIMITED

Company number 08067733

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)
06 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
04 Dec 2016 TM01 Termination of appointment of Shohid Miah as a director on 1 December 2016
04 Dec 2016 TM01 Termination of appointment of Javed Khan as a director on 1 December 2016
19 Sep 2016 AP01 Appointment of Mr Javed Khan as a director on 19 September 2016
19 Sep 2016 AP01 Appointment of Mr Shohid Miah as a director on 19 September 2016
13 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-13
  • GBP 100
13 Aug 2016 CH03 Secretary's details changed for Ms Renuka Marley on 6 April 2016
13 Aug 2016 AD01 Registered office address changed from Budgetbook - Accountants 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Budgetbook-Accountants of Gharib Bani 263-265 Soho Road Handsworth Birmingham West Midlands B21 9RY on 13 August 2016
01 Jun 2016 AD01 Registered office address changed from C/O Budgetbook (Accountants) Ltd 10 Holyhead Road Birmingham B21 0LT to Budgetbook - Accountants 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 1 June 2016
26 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
26 Jun 2015 AD01 Registered office address changed from 54 Blue Unit 19 Francis Road Edgbaston Birmingham B16 8SU to C/O Budgetbook (Accountants) Ltd 10 Holyhead Road Birmingham B21 0LT on 26 June 2015
26 Jun 2015 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 CH01 Director's details changed for Ms Renuka Marley on 26 June 2015
26 Jun 2015 AD02 Register inspection address has been changed to C/O Renuka Marley 28 Mcrae Lane Mitcham Surrey CR4 4AT
26 Jun 2015 CH03 Secretary's details changed for Ms Renuka Marley on 26 June 2015
12 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
12 Jun 2014 AA Accounts for a dormant company made up to 31 May 2014
12 Jun 2014 TM01 Termination of appointment of Reshma Shergill as a director
12 Jun 2014 TM01 Termination of appointment of Reshma Shergill as a director
09 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
16 Apr 2014 TM01 Termination of appointment of Gurjeet Bains as a director
05 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Oct 2013 AD01 Registered office address changed from One Victoria Square Birmingham B1 1BD United Kingdom on 15 October 2013
15 Oct 2013 AP01 Appointment of Dr Gurjeet Kau Bains as a director