CROYDON GP COLLABORATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Termination of appointment of Robert John Fletcher as a director on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Termination of appointment of Vaishali Vittaldas Shetty as a director on 2024-09-25

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-06 with updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

29/02/2429 February 2024 Termination of appointment of Michelle Kerrigan as a director on 2024-02-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

12/07/2312 July 2023 Appointment of Dr Vaishali Vittaldas Shetty as a director on 2023-07-01

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2019-12-09

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Termination of appointment of Gajandra Sivadhas as a director on 2023-03-31

View Document

01/03/231 March 2023 Appointment of Michelle Kerrigan as a director on 2023-03-01

View Document

03/01/233 January 2023 Termination of appointment of William Mark Jasper as a director on 2022-12-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-09-30

View Document

27/04/2227 April 2022 Termination of appointment of Hasan Alogaily as a director on 2021-11-08

View Document

04/02/224 February 2022 Appointment of Dr Lavan Baskaran as a director on 2022-01-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/03/2128 March 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MRS NATALIE DAWN LEMANS

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED DR HASAN ALOGAILY

View Document

17/11/2017 November 2020 DIRECTOR APPOINTED MRS GILLIAN BIJU

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES CROSS

View Document

01/09/201 September 2020 DIRECTOR APPOINTED DR WILLIAM MARK JASPER

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR KRISHAN ARORA

View Document

25/03/2025 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEV MALHOTRA

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR YUSUF RAJBEE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

20/09/1920 September 2019 NOTIFICATION OF PSC STATEMENT ON 06/09/2019

View Document

19/09/1919 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

12/09/1912 September 2019 CESSATION OF YUSUF AHMAD RAJBEE AS A PSC

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DR KRISHAN ARORA

View Document

08/04/198 April 2019 DIRECTOR APPOINTED DR ANNA FIELD

View Document

22/03/1922 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR KIERON STEWART

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM RAMSAY BROWN AND PARTNERS RAMSAY HOUSE 18 VERA AVENUE LONDON N21 1RA ENGLAND

View Document

23/10/1823 October 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MRS TERESA ANN CHAPMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CHAN

View Document

24/09/1824 September 2018 CESSATION OF JOHN MA WING CHAN AS A PSC

View Document

24/09/1824 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YUSUF AHMAD RAJBEE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

17/04/1817 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR KIERON STEWART

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED DR GAJANDRA SIVADHAS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 21/06/16 STATEMENT OF CAPITAL GBP 95848.39

View Document

04/03/164 March 2016 SUB-DIVISION 03/02/16

View Document

18/02/1618 February 2016 ADOPT ARTICLES 03/02/2016

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD QURAISHI

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR SYED HASAN

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR JAMES MARK CROSS

View Document

05/02/165 February 2016 DIRECTOR APPOINTED DR YUSUF AHMAD RAJBEE

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 10 ALDERSGATE STREET LONDON EC1A 4HJ UNITED KINGDOM

View Document

01/12/151 December 2015 ADOPT ARTICLES 12/11/2015

View Document

01/12/151 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

01/12/151 December 2015 ADOPT ARTICLES 12/11/2015

View Document

01/12/151 December 2015 12/11/15 STATEMENT OF CAPITAL GBP 4

View Document

07/09/157 September 2015 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