GP LOCUM NETWORK LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

24/06/2124 June 2021 Registered office address changed from 81 Brampton Road St Albans Hertfordshire AL1 4QA to 42 Beechwood Avenue St. Albans Hertfordshire AL1 4YA on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/05/1525 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/05/1525 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ZANA KHAN / 22/06/2013

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 24 SHELBURY ROAD LONDON SE22 0NL UNITED KINGDOM

View Document

28/05/1328 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

26/05/1326 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FARZANA KHAN / 19/07/2012

View Document

06/06/126 June 2012 DIRECTOR APPOINTED FARZANA KHAN

View Document

22/05/1222 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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