Advanced company searchLink opens in new window

GENERALE DE SANTE INTERNATIONAL LIMITED

Company number 02431218

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)
27 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
27 Oct 2017 AP01 Appointment of Dr Karen Anita Prins as a director on 1 October 2017
27 Oct 2017 TM01 Termination of appointment of Jill Margaret Watts as a director on 30 September 2017
21 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
16 Dec 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 142,520,000
01 Oct 2015 AP01 Appointment of Henry Jonathan Davies as a director on 1 September 2015
18 Aug 2015 AP01 Appointment of Ms Catherine Mary Jane Vickery as a director on 1 May 2015
18 Aug 2015 TM01 Termination of appointment of Craig Barry Lovelace as a director on 30 April 2015
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Jan 2015 AP01 Appointment of Jill Margaret Watts as a director on 17 November 2014
07 Jan 2015 TM01 Termination of appointment of Stephen John Collier as a director on 16 November 2014
18 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 142,520,000
08 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 142,520,000
25 Oct 2013 CH01 Director's details changed for Mr Craig Barry Lovelace on 4 July 2013
04 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 22 November 2012
07 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
22 May 2012 AP01 Appointment of Mr Craig Barry Lovelace as a director
20 Jan 2012 TM01 Termination of appointment of Phil Wieland as a director
29 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Mr Stephen John Collier on 1 October 2009