Advanced company searchLink opens in new window

GLUCO RX LIMITED

Company number 07513682

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)
22 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
19 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
12 Sep 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 41,400
27 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 MA Memorandum and Articles of Association
09 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with updates
19 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
01 Jun 2022 MR01 Registration of charge 075136820002, created on 27 May 2022
25 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
21 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
15 Oct 2021 CH01 Director's details changed for Mr Parag Khiroya on 1 October 2021
15 Oct 2021 CH01 Director's details changed for Mrs Panna Nathwani on 1 October 2021
15 Oct 2021 CH01 Director's details changed for Mrs Varsha Khiroya on 1 October 2021
15 Oct 2021 CH01 Director's details changed for Mr Nilesh Nathwani on 1 October 2021
24 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
08 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 2 February 2020 with updates
19 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
17 Oct 2019 SH06 Cancellation of shares. Statement of capital on 12 September 2019
  • GBP 2,070
17 Oct 2019 SH03 Purchase of own shares.
02 Oct 2019 TM01 Termination of appointment of Chris Chapman as a director on 12 September 2019
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2019 AD01 Registered office address changed from Unit 4 Wintonlea Monument Way West Woking Surrey GU21 5EN United Kingdom to 1C Henley Business Park Pirbright Road Guildford Surrey GU3 2DX on 4 March 2019
12 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
08 Jan 2019 AP01 Appointment of Mrs Panna Nathwani as a director on 31 March 2016