GILLZ CARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Director's details changed for Dharminder Singh Gill on 2023-09-28

View Document

28/09/2328 September 2023 Notification of Dharminder Singh Gill as a person with significant control on 2023-09-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/07/2113 July 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 COMPANY NAME CHANGED AMBITIONHEALTHCARE SERVICES LTD. CERTIFICATE ISSUED ON 10/06/15

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 31 WATERLOO COURT WATERLOO ROAD UNIT-4 WOLVERHAMPTON WV1 4DJ

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MRS NOBEL GILL

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY NOBEL GILL

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR NOBEL GILL

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/10/1424 October 2014 SECRETARY'S CHANGE OF PARTICULARS / NOBEL CHEEMA / 24/10/2014

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NOBEL CHEEMA / 24/10/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 8 FLAMBOROUGH WAY COSELEY BILSTON WEST MIDLANDS WV14 9UD

View Document

25/02/1425 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 31 WATERLOO COURT WATERLOO ROAD UNIT-4 WOLVERHAMPTON WV1 4DJ ENGLAND

View Document

11/11/1311 November 2013 CURREXT FROM 28/02/2014 TO 31/07/2014

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DHARMINDER SINGH GILL / 21/06/2013

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DHARMINDERR SINGH GILL / 21/06/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 3 BAKER STREET TIPTON WEST MIDLANDS DY4 8LA

View Document

20/02/1320 February 2013 STATEMENT OF FACT: INCORRECT NAME: AMBITIONHEALTHCASE SERVICES LTD. - CORRECT NAME: AMBITIONHEALTHCARE SERVICES LTD.

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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