GP MEDICAL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 09330780 |
Category | Private Limited Company |
Incorporated | 27 Nov 2014 |
Age | 9 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GP MEDICAL SOLUTIONS LIMITED is an active private limited company with number 09330780. It was incorporated 9 years, 6 months, 2 days ago, on 27 November 2014. The company address is 152 London Road, St. Albans, AL1 1PQ, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change registered office address company with date old address new address
Date: 26 May 2023
Action Date: 26 May 2023
Category: Address
Type: AD01
Old address: 27 st. Cuthberts Street Bedford MK40 3JG England
New address: 152 London Road St. Albans AL1 1PQ
Change date: 2023-05-26
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts amended with accounts type micro entity
Date: 10 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Capital allotment shares
Date: 01 Dec 2020
Action Date: 06 Apr 2020
Category: Capital
Type: SH01
Date: 2020-04-06
Capital : 10 GBP
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Address
Type: AD01
New address: 27 st. Cuthberts Street Bedford MK40 3JG
Change date: 2016-07-28
Old address: 30 Mill Street Bedford MK40 3HD England
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-19
Old address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
New address: 30 Mill Street Bedford MK40 3HD
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Change account reference date company current extended
Date: 19 Dec 2014
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-03-31
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Praneeth Fernando
Appointment date: 2014-12-17
Documents
Termination director company with name termination date
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Praneeth Fernando
Termination date: 2014-12-17
Documents
Some Companies
83 THE THATCHERS,BISHOP'S STORTFORD,CM23 4GU
Number: | 09885628 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 MILLERS COURT,WEMBLEY,HA0 1XG
Number: | 11071665 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 LOWER MARKET STREET,PENRYN,TR10 8BH
Number: | 03743800 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP
Number: | 09810770 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION DRONE SERVICES LTD
56 HIGH ROAD,CUPAR,KY14 7BE
Number: | SC605602 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARK ROW,LEEDS,LS1 5AB
Number: | 07760485 |
Status: | ACTIVE |
Category: | Private Limited Company |