Advanced company searchLink opens in new window

THE GP SURGERY LTD

Company number 08398762

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)
30 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
13 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
07 Feb 2019 PSC04 Change of details for Dr Carel Anton Rajinth Benedict as a person with significant control on 11 January 2019
07 Feb 2019 CH01 Director's details changed for Dr Carel Anton Rajinth Benedict on 11 January 2019
16 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
15 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
15 Feb 2018 PSC04 Change of details for Dr Carel Anton Rajinth Benedict as a person with significant control on 6 April 2016
16 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
01 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Feb 2016 CH01 Director's details changed for Claudine Yvette Cash on 15 February 2016
17 Feb 2016 CH01 Director's details changed for Dr Sudip Kumar Dutta on 15 February 2016
17 Feb 2016 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 17 February 2016
17 Feb 2016 CH01 Director's details changed for Dr Carel Anton Rajinth Benedict on 15 February 2016
17 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
23 Jan 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 November 2014
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
06 Feb 2014 CH01 Director's details changed for Doctor Sudip Kumar Dutta on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Claudine Yvette Cash on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Dr Carel Anton Rajinth Benedict on 6 February 2014
20 Jan 2014 AD01 Registered office address changed from 334 Martin Way London SW20 9BS United Kingdom on 20 January 2014
13 Dec 2013 AP01 Appointment of Claudine Yvette Cash as a director