GLUCO RX LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Notification of Nilesh Nathwani as a person with significant control on 2025-03-24

View Document

02/04/252 April 2025 Notification of Parag Khiroya as a person with significant control on 2025-03-24

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

01/04/251 April 2025 Withdrawal of a person with significant control statement on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Varsha Khiroya as a director on 2025-03-24

View Document

26/03/2526 March 2025 Group of companies' accounts made up to 2024-03-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

19/12/2319 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Memorandum and Articles of Association

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-02 with updates

View Document

19/12/2219 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Director's details changed for Mrs Varsha Khiroya on 2021-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Parag Khiroya on 2021-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mrs Panna Nathwani on 2021-10-01

View Document

15/10/2115 October 2021 Director's details changed for Mr Nilesh Nathwani on 2021-10-01

View Document

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

View Accounts

08/03/218 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/10/1917 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1917 October 2019 12/09/19 STATEMENT OF CAPITAL GBP 2070

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS CHAPMAN

View Document

08/06/198 June 2019 ADOPT ARTICLES 14/05/2019

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 4 WINTONLEA MONUMENT WAY WEST WOKING SURREY GU21 5EN UNITED KINGDOM

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS VARSHA KHIROYA

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS PANNA NATHWANI

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 29675

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/1714 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/176 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 29725

View Document

15/11/1715 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/11/1715 November 2017 15/08/17 STATEMENT OF CAPITAL GBP 29875

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/173 October 2017 03/08/17 STATEMENT OF CAPITAL GBP 29950

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR PANNA NATHWANI

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR VARSHA KHIROYA

View Document

07/04/167 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075136820001

View Document

04/11/154 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 DIRECTOR APPOINTED CHRIS CHAPMAN

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB

View Document

20/04/1520 April 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS PANNA NATHWANI

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MRS VARSHA KHIROYA

View Document

10/04/1410 April 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/03/1327 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/02/112 February 2011 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