Advanced company searchLink opens in new window

G P WHOLECARE CO LTD

Company number 09258520

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)
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
11 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
08 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
23 Dec 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
22 Dec 2020 AD01 Registered office address changed from 5 Margaret Road Romford Essex RM2 5SH to Star House Star Hill Rochester Kent ME1 1UX on 22 December 2020
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
24 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10
17 Mar 2015 AP01 Appointment of Mrs Gillian Whittington as a director on 1 March 2015
05 Mar 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016
11 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 10
10 Oct 2014 CH01 Director's details changed for David Anthony Whittington on 10 October 2014
10 Oct 2014 AD01 Registered office address changed from 5 Margaret Road Romford RM1 4TG England to 5 Margaret Road Romford Essex RM2 5SH on 10 October 2014
10 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-10
  • GBP 10