GT CARE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/03/2512 March 2025 | Confirmation statement made on 2025-01-21 with no updates |
| 01/11/241 November 2024 | Micro company accounts made up to 2024-01-30 |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-01-21 with no updates |
| 30/01/2430 January 2024 | Annual accounts for year ending 30 Jan 2024 |
| 08/12/238 December 2023 | Cessation of Pandiyan Alagarsamy as a person with significant control on 2023-11-01 |
| 08/12/238 December 2023 | Notification of Pandiyan Alagarsamy as a person with significant control on 2023-11-01 |
| 26/09/2326 September 2023 | Micro company accounts made up to 2023-01-30 |
| 13/07/2313 July 2023 | Micro company accounts made up to 2022-01-30 |
| 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 |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
| 03/05/233 May 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
| 31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
| 30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 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 |
| 21/05/2121 May 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 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 |
| 15/03/2115 March 2021 | DIRECTOR APPOINTED MR PANDIYAN ALAGARSAMY |
| 15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES |
| 15/03/2115 March 2021 | REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 20 CATHERINE DRIVE RICHMOND TW9 2BX ENGLAND |
| 15/03/2115 March 2021 | APPOINTMENT TERMINATED, DIRECTOR PANDIYAN ALAGARSAMY |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 27/06/2027 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDIYAN ALAGARSAMY |
| 29/05/2029 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GOUESSA TOTI |
| 29/05/2029 May 2020 | CESSATION OF GOUESSA TOTI AS A PSC |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM FLAT 40 GOODING HOUSE VALLEY GROVE LONDON SE7 8AT ENGLAND |
| 28/05/2028 May 2020 | DIRECTOR APPOINTED MR PANDIYAN ALAGARSAMY |
| 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 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
| 17/06/1917 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 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 |
| 01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM FLAT 40 VALLEY GROVE LONDON SE7 8AT ENGLAND |
| 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 |
| 29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 40 GOODING HOUSE VALLEY GROVE LONDON SE7 8AT UNITED KINGDOM |
| 22/01/1822 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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