GORING MEDICAL PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-17 with updates |
22/01/2522 January 2025 | Change of details for Mrs Hazel Goring as a person with significant control on 2024-01-18 |
21/01/2521 January 2025 | Change of details for Mrs Hazel Goring as a person with significant control on 2024-01-18 |
21/01/2521 January 2025 | Director's details changed for Mrs Hazel Goring on 2024-01-18 |
21/01/2521 January 2025 | Change of details for Mr Wayne Douglas Goring as a person with significant control on 2024-01-18 |
21/01/2521 January 2025 | Director's details changed for Mr Wayne Douglas Goring on 2024-01-18 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
06/02/236 February 2023 | Registered office address changed from 27 st. James Gardens Mansfield Woodhouse Mansfield NG19 9FE United Kingdom to 1 Trinity Farm Cottages Barnby Moor Retford DN22 8QW on 2023-02-06 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/04/207 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | 27/01/2020 |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR WAYNE DOUGLAS GORING / 27/01/2020 |
07/02/207 February 2020 | 27/01/20 STATEMENT OF CAPITAL GBP 100 |
07/02/207 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL GORING |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/01/2018 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
18/08/1918 August 2019 | DIRECTOR APPOINTED MRS HAZEL GORING |
18/01/1918 January 2019 | 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