- Company Overview for GL HEALTHCARE SOLUTIONS LTD (09419754)
- Filing history for GL HEALTHCARE SOLUTIONS LTD (09419754)
- People for GL HEALTHCARE SOLUTIONS LTD (09419754)
- More for GL HEALTHCARE SOLUTIONS LTD (09419754)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from 59 Oak Lodge Avenue Chigwell IG7 5JA United Kingdom to 159B Manor Road Chigwell London IG7 5QA on 4 October 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
15 Apr 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | TM01 | Termination of appointment of Tsarukani Brian Kawome as a director on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Ndanatswa Kawome as a director on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Tsarukani Brian Kawome as a person with significant control on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Ndanatswa Kawome as a person with significant control on 12 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mrs Linda Nechironga on 12 September 2018 | |
22 Nov 2018 | CH01 | Director's details changed for Mr Gerald Nechironga on 12 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 167 Wood Street London E17 3LX England to 59 Oak Lodge Avenue Chigwell IG7 5JA on 12 September 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 |