K GUPTE LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/08/2523 August 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/12/2411 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
| 01/10/241 October 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/12/2326 December 2023 | Micro company accounts made up to 2023-03-31 |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/12/226 December 2022 | Confirmation statement made on 2022-11-26 with no updates |
| 08/11/228 November 2022 | Micro company accounts made up to 2022-03-31 |
| 28/12/2128 December 2021 | Confirmation statement made on 2021-11-26 with no updates |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 26/07/2126 July 2021 | Registered office address changed from Bld 3, Comer Business & Innovation Centre North London Business Park Oakleigh Road South London N11 1GN England to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2021-07-26 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES |
| 15/10/1915 October 2019 | REGISTERED OFFICE CHANGED ON 15/10/2019 FROM RAMSAY HOUSE VERA AVENUE LONDON N21 1RA ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/12/1711 December 2017 | REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 64 THIRLEBY ROAD MILL HILL LONDON NW7 1BQ |
| 06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
| 30/11/1730 November 2017 | 16/11/17 STATEMENT OF CAPITAL GBP 200 |
| 16/11/1716 November 2017 | 16/11/17 STATEMENT OF CAPITAL GBP 100 |
| 18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 08/10/178 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOUSTUBH PRAVEEN GUPTE |
| 29/09/1729 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYATRI GUPTE |
| 19/07/1719 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR KOUSTUBH PRAVEEN GUPTE / 19/07/2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/08/1617 August 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/09/1525 September 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/07/142 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/07/1325 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/06/128 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 07/06/127 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / GAYATRI GUPTE / 01/12/2011 |
| 07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KOUSTUBH GUPTE / 01/12/2011 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 17 COLMAN COURT LONDON LONDON N12 0DT UNITED KINGDOM |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/08/1122 August 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 14/11/1014 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 08/09/108 September 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KOUSTUBH GUPTE / 01/05/2010 |
| 29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 28/06/0928 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
| 27/02/0927 February 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
| 25/06/0825 June 2008 | COMPANY NAME CHANGED GUPTE MEDICARE LIMITED CERTIFICATE ISSUED ON 25/06/08 |
| 04/06/084 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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