- Company Overview for GANESHA HEALTHCARE LIMITED (08230242)
- Filing history for GANESHA HEALTHCARE LIMITED (08230242)
- People for GANESHA HEALTHCARE LIMITED (08230242)
- More for GANESHA HEALTHCARE LIMITED (08230242)
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 Oct 2024 | CS01 | Confirmation statement made on 26 September 2024 with no updates | |
18 Oct 2024 | AD01 | Registered office address changed from John Goulding & Co 4 Southport Road Chorley PR7 1LD England to 2-4 Southport Road Chorley PR7 1LB on 18 October 2024 | |
25 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
09 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
04 Nov 2019 | PSC01 | Notification of Brijeshkumar Amratbhai Patel as a person with significant control on 6 April 2016 | |
04 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 4 November 2019 | |
18 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
20 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
18 Dec 2017 | AD01 | Registered office address changed from John Goulding & Co Southport Road Chorley PR7 1LD England to John Goulding & Co 4 Southport Road Chorley PR7 1LD on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Baker Tilly 3 Hardman Street Manchester M3 3HF to John Goulding & Co Southport Road Chorley PR7 1LD on 18 December 2017 | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |