HARINGEY GP GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Termination of appointment of Catherine Williams as a director on 2025-03-03

View Document

08/04/258 April 2025 Appointment of Mr Timothy Giles Crispin Beeley-Fox as a director on 2025-03-03

View Document

08/04/258 April 2025 Termination of appointment of Julia Charlotte Slay as a director on 2024-12-19

View Document

08/04/258 April 2025 Appointment of Ms Alison Georgina Lawrence as a director on 2025-03-05

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Appointment of Dr Tochukwu Ikwueke as a director on 2024-05-01

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

10/05/2410 May 2024 Termination of appointment of Amrish Gor as a director on 2024-05-09

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

06/04/236 April 2023 Termination of appointment of Elizabeth Miranda Macmillan as a director on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Wendy Harper-Tarr as a director on 2023-04-06

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Registered office address changed from 48 Station Road Station Road London N22 7TY England to 48 Station Road London N22 7TY on 2022-10-18

View Document

29/09/2229 September 2022 Registered office address changed from Hornsey Central Neighbourhood Centre Haringey Gp Federation 151 Park Road London N8 8JD England to 48 Station Road Station Road London N22 7TY on 2022-09-29

View Document

19/05/2219 May 2022 Second filing of Confirmation Statement dated 2022-05-17

View Document

17/05/2217 May 2022 Termination of appointment of Kaine Ikwueke as a director on 2022-04-01

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

17/05/2217 May 2022 Appointment of Dr Amrish Gor as a director on 2022-04-01

View Document

17/05/2217 May 2022 Termination of appointment of Muhammed Musannif Akunjee as a director on 2022-04-21

View Document

27/04/2227 April 2022 Certificate of change of name

View Document

05/04/225 April 2022 Termination of appointment of Rilwan Kuku as a director on 2022-03-31

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Appointment of Dr Mark Steinberg as a director on 2021-10-14

View Document

13/10/2113 October 2021 Appointment of Mr Balvinder Singh Kullar as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mr Rilwan Kuku as a director on 2021-09-30

View Document

12/10/2112 October 2021 Termination of appointment of Pamela Mathews as a director on 2021-04-30

View Document

12/10/2112 October 2021 Termination of appointment of William Simon Zermansky as a director on 2021-05-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED DR NEIL MANTTAN

View Document

14/07/2014 July 2020 DIRECTOR APPOINTED MS JULIA CHARLOTTE SLAY

View Document

10/07/2010 July 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE KER WATSON

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 DIRECTOR APPOINTED DR SHAKIL ALAM

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED DR KAINE IKWUEKE

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR MARION LOMBARDELLI

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED DR MUHAMMED MUSANNIF AKUNJEE

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MISS PAMELA MATHEWS

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED DR SHEENA PATEL

View Document

10/01/2010 January 2020 ADOPT ARTICLES 05/12/2019

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR APPOINTED DR CHARLOTTE LOUISE HAMLYN

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MEI TILL

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD AKUNJEE

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR GABRIELLA CALIMANDRI

View Document

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

View Accounts

21/02/1921 February 2019 DIRECTOR APPOINTED MS CATHERINE WILLIAMS

View Document

23/11/1823 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/10/1822 October 2018 NOTIFICATION OF PSC STATEMENT ON 21/06/2018

View Document

10/10/1810 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM BOUNDS GREEN GROUP PRACTICE THE SURGERY GORDON ROAD LONDON N11 2PF UNITED KINGDOM

View Document

26/07/1826 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 398

View Document

26/07/1826 July 2018 Statement of capital following an allotment of shares on 2018-07-18

View Document

22/06/1822 June 2018 CESSATION OF ELIZABETH MIRANDA MACMILLAN AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF MUHAMMAD NAZMUL SADEK AKUNJEE AS A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED DR WILLIAM ZERMANSKY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 DIRECTOR APPOINTED MS GABRIELLA CALIMANDRI

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIONA LOMBARDELLI / 16/05/2017

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS WENDY HARPER-TARR

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MS NATALIE KER WATSON

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED DR MEI MEI TILL

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MRS MARIONA LOMBARDELLI

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHAMMAD NAZMUL SADEK AKUNJEE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MIRANDA MACMILLAN

View Document

03/07/173 July 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

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

View Accounts

03/03/173 March 2017 ADOPT ARTICLES 02/02/2017

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information