- Company Overview for GKS LOCUM LIMITED (10755509)
- Filing history for GKS LOCUM LIMITED (10755509)
- People for GKS LOCUM LIMITED (10755509)
- More for GKS LOCUM LIMITED (10755509)
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) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
27 Apr 2024 | AA | Micro company accounts made up to 30 May 2023 | |
04 Mar 2024 | PSC04 | Change of details for Gurlin Kaur Sethi as a person with significant control on 20 February 2024 | |
01 Mar 2024 | PSC04 | Change of details for Mr Ajmeet Singh Sachdeva as a person with significant control on 20 February 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Mr Ajmeet Singh Sachdeva on 20 February 2024 | |
01 Mar 2024 | CH01 | Director's details changed for Gurlin Kaur Sethi on 20 February 2024 | |
01 Mar 2024 | AD01 | Registered office address changed from 11 Kingswood House Kingsnympton Park Kingston upon Thames KT2 7SA England to 7 Wheatley Bracknell RG12 8UF on 1 March 2024 | |
17 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 30 May 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 30 May 2021 | |
18 Sep 2021 | PSC01 | Notification of Gurlin Kaur Sethi as a person with significant control on 4 September 2021 | |
18 Sep 2021 | AP01 | Appointment of Gurlin Kaur Sethi as a director on 4 September 2021 | |
23 Aug 2021 | PSC07 | Cessation of Gurlin Kaur Sethi as a person with significant control on 10 August 2021 | |
23 Aug 2021 | TM01 | Termination of appointment of Gurlin Kaur Sethi as a director on 10 August 2021 | |
18 Aug 2021 | PSC01 | Notification of Ajmeet Singh Sachdeva as a person with significant control on 14 August 2021 | |
18 Aug 2021 | AP01 | Appointment of Mr Ajmeet Singh Sachdeva as a director on 4 August 2021 | |
29 May 2021 | AD01 | Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England to 11 Kingswood House Kingsnympton Park Kingston upon Thames KT2 7SA on 29 May 2021 | |
23 May 2021 | AA | Micro company accounts made up to 30 May 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
26 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
29 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
26 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 |