GENERAL PRACTICE SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
10/05/2510 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/04/2530 April 2025 Secretary's details changed for Zayn Toosy on 2025-04-30

View Document

30/04/2530 April 2025 Registered office address changed from 10 Heath Drive Sutton Surrey SM2 5RP England to C/O Afe Accountants Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Dr Raza Toosy as a person with significant control on 2025-04-30

View Document

30/04/2530 April 2025 Director's details changed for Dr Raza Toosy on 2025-04-30

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

26/05/2426 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/12/2324 December 2023 Change of details for Dr Raza Toosy as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Secretary's details changed for Zayn Toosy on 2023-12-21

View Document

21/12/2321 December 2023 Change of details for Doctor Raza Tahir Toosy as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from 103-105 Brighton Road Coulsdon Surrey CR5 2NG to 10 Heath Drive Sutton Surrey SM2 5RP on 2023-12-21

View Document

21/12/2321 December 2023 Director's details changed for Dr Raza Toosy on 2023-12-21

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-08-08 with updates

View Document

28/09/2328 September 2023 Cessation of Richard Robert Chmielowski as a person with significant control on 2023-03-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/04/2320 April 2023 Termination of appointment of Hina Rahimi as a secretary on 2023-02-28

View Document

20/04/2320 April 2023 Appointment of Zayn Toosy as a secretary on 2023-03-01

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/07/2020 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

03/07/183 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RAZA TOOSY / 15/06/2017

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/10/1511 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / HINA RAHIMI / 09/08/2013

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/10/1220 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RAZA TOOSY / 08/08/2010

View Document

12/11/1012 November 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RAZA TOOSY / 08/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

07/01/107 January 2010 Annual return made up to 5 September 2009 with full list of shareholders

View Document

07/01/107 January 2010 Annual return made up to 5 September 2008 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 18 WINTERSELLS ROAD BYFLEET SURREY KT14 7LF

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RAZA TOOSY / 05/02/2008

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / HINA RAHIMI / 05/02/2008

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CHARLES RIPPIN & TURNER MIDDLESEX HOUSE 130 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM PARK ROAD MEDICAL CENTRE 1A PARK ROAD WALLINGTON SURREY SM6 8AW

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 275 WILLESDEN LANE LONDON NW2 5JA

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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