GORING MEDICAL PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

22/01/2522 January 2025 Change of details for Mrs Hazel Goring as a person with significant control on 2024-01-18

View Document

21/01/2521 January 2025 Change of details for Mrs Hazel Goring as a person with significant control on 2024-01-18

View Document

21/01/2521 January 2025 Director's details changed for Mrs Hazel Goring on 2024-01-18

View Document

21/01/2521 January 2025 Change of details for Mr Wayne Douglas Goring as a person with significant control on 2024-01-18

View Document

21/01/2521 January 2025 Director's details changed for Mr Wayne Douglas Goring on 2024-01-18

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 27/01/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE DOUGLAS GORING / 27/01/2020

View Document

07/02/207 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 100

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAZEL GORING

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

18/08/1918 August 2019 DIRECTOR APPOINTED MRS HAZEL GORING

View Document

18/01/1918 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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