Advanced company searchLink opens in new window

NORTH DERBYSHIRE GP PROVIDER COMPANY LIMITED

Company number 08939688

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)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with updates
15 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 TM01 Termination of appointment of Vikas Gupta as a director on 28 June 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
08 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 14 March 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 TM01 Termination of appointment of Martin Francis Donohoe as a director on 31 March 2017
30 May 2017 TM01 Termination of appointment of Helen Foster as a director on 3 February 2017
17 May 2017 CS01 Confirmation statement made on 14 March 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
06 Feb 2017 AAMD Amended total exemption small company accounts made up to 31 March 2015
02 Feb 2017 SH08 Change of share class name or designation
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,051.28
30 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 TM01 Termination of appointment of Naveen Nischal Hosangadi Jayadev as a director on 20 December 2016
14 Dec 2016 AP01 Appointment of Dr Vikas Gupta as a director on 16 November 2016