GARMY HEALTHCARE LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Change of details for Mr Jijomon George as a person with significant control on 2025-05-20 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 26/12/2426 December 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 14/06/2314 June 2023 | Confirmation statement made on 2023-05-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/05/2212 May 2022 | Notification of Jijomon George as a person with significant control on 2022-05-06 |
| 12/05/2212 May 2022 | Termination of appointment of Ajith George Behanan as a director on 2022-05-06 |
| 12/05/2212 May 2022 | Registered office address changed from E302 Ss&L Minehead Upper Site Minehead Somerset TA24 5JH England to 100 Turner Street Stoke-on-Trent ST1 2NE on 2022-05-12 |
| 12/05/2212 May 2022 | Appointment of Mr Jijomon George as a director on 2022-05-06 |
| 12/05/2212 May 2022 | Director's details changed for Mr Jijomon George on 2022-05-06 |
| 12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with updates |
| 12/05/2212 May 2022 | Cessation of Ajith George Behanan as a person with significant control on 2022-05-06 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/11/2111 November 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM HOLLOWAY DENTAL HOLLOWAY DENTAL, MINEHEAD, SOMERSET UK HOLLOWAY DENTAL, MINEHEAD, SOMERSET UK SOMERSET MIDLANDS TA24 5PB ENGLAND |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
| 13/05/1913 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAJI JOSE |
| 02/05/192 May 2019 | 04/06/18 STATEMENT OF CAPITAL GBP 2 |
| 01/04/191 April 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/06/184 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company