GENERALE DE SANTE INTERNATIONAL LIMITED
Company number 02431218
- Company Overview for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- Filing history for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- People for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- Charges for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
- More for GENERALE DE SANTE INTERNATIONAL LIMITED (02431218)
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 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
20 Jun 2023 | PSC05 | Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 31 May 2019 | |
04 Nov 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
10 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
12 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
23 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
30 Oct 2019 | AD01 | Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019 | |
10 Oct 2019 | MR04 | Satisfaction of charge 3 in full | |
31 May 2019 | AD01 | Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019 | |
28 Mar 2019 | SH20 | Statement by Directors | |
28 Mar 2019 | SH19 |
Statement of capital on 28 March 2019
|
|
28 Mar 2019 | CAP-SS | Solvency Statement dated 28/03/19 | |
28 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Dec 2018 | TM02 | Termination of appointment of Catherine Vickery as a secretary on 30 November 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 9 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
27 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
16 Apr 2018 | CH01 | Director's details changed for Dr Karen Anita Prins on 14 March 2018 |