GT CARE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-01-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

08/12/238 December 2023 Cessation of Pandiyan Alagarsamy as a person with significant control on 2023-11-01

View Document

08/12/238 December 2023 Notification of Pandiyan Alagarsamy as a person with significant control on 2023-11-01

View Document

26/09/2326 September 2023 Micro company accounts made up to 2023-01-30

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-01-30

View Document

13/06/2313 June 2023 Registered office address changed from 6 Queensberry Place South Kensington London SW7 2EA England to Unit 4 Eastfields Avenue London SW18 1LP on 2023-06-13

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Registered office address changed from Suite 306, 3rd Floor, Crown House North Circular Road Park Royal London NW10 7PN England to 6 Queensberry Place South Kensington London SW7 2EA on 2021-10-19

View Document

21/05/2121 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 Registered office address changed from , 20 Catherine Drive, Richmond, TW9 2BX, England to Unit 4 Eastfields Avenue London SW18 1LP on 2021-03-15

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MR PANDIYAN ALAGARSAMY

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 20 CATHERINE DRIVE RICHMOND TW9 2BX ENGLAND

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR PANDIYAN ALAGARSAMY

View Document

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

View Accounts

27/06/2027 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDIYAN ALAGARSAMY

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR GOUESSA TOTI

View Document

29/05/2029 May 2020 CESSATION OF GOUESSA TOTI AS A PSC

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM FLAT 40 GOODING HOUSE VALLEY GROVE LONDON SE7 8AT ENGLAND

View Document

28/05/2028 May 2020 DIRECTOR APPOINTED MR PANDIYAN ALAGARSAMY

View Document

28/05/2028 May 2020 Registered office address changed from , Flat 40 Gooding House Valley Grove, London, SE7 8AT, England to Unit 4 Eastfields Avenue London SW18 1LP on 2020-05-28

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

01/02/181 February 2018 Registered office address changed from , Flat 40 Valley Grove, London, SE7 8AT, England to Unit 4 Eastfields Avenue London SW18 1LP on 2018-02-01

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM FLAT 40 VALLEY GROVE LONDON SE7 8AT ENGLAND

View Document

29/01/1829 January 2018 Registered office address changed from , 40 Gooding House Valley Grove, London, SE7 8AT, United Kingdom to Unit 4 Eastfields Avenue London SW18 1LP on 2018-01-29

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 40 GOODING HOUSE VALLEY GROVE LONDON SE7 8AT UNITED KINGDOM

View Document

22/01/1822 January 2018 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