Total Documents | 64 |
---|
Total Pages | 294 |
---|
18 January 2024 | Total exemption full accounts made up to 31 March 2023 |
---|---|
27 November 2023 | Confirmation statement made on 21 November 2023 with no updates |
3 May 2023 | Previous accounting period extended from 28 March 2023 to 31 March 2023 |
28 March 2023 | Change of details for Mrs Susan Ghosh as a person with significant control on 28 March 2023 |
28 March 2023 | Change of details for Dr Arun Kumar Ghosh as a person with significant control on 28 March 2023 |
28 March 2023 | Director's details changed for Mrs Susan Ghosh on 28 March 2023 |
28 March 2023 | Director's details changed for Dr Arun Kumar Ghosh on 28 March 2023 |
28 March 2023 | Secretary's details changed for Mrs Susan Ghosh on 28 March 2023 |
3 January 2023 | Confirmation statement made on 21 November 2022 with no updates |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 |
31 December 2021 | Confirmation statement made on 21 November 2021 with updates |
28 March 2021 | Micro company accounts made up to 31 March 2020 |
5 February 2021 | Registered office address changed from The Barns 5 Village Road Oxton Village Prenton CH43 5SR England to Ghosh Medical Group Rodney Street Liverpool Merseyside L1 9ED on 5 February 2021 |
5 February 2021 | Confirmation statement made on 21 November 2020 with no updates |
27 March 2020 | Micro company accounts made up to 28 March 2019 |
28 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates |
21 May 2019 | Micro company accounts made up to 31 March 2018 |
28 March 2019 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 |
4 December 2018 | Confirmation statement made on 21 November 2018 with no updates |
26 March 2018 | Registered office address changed from 39 West Road Prenton Merseyside CH43 9UJ to The Barns 5 Village Road Oxton Village Prenton CH43 5SR on 26 March 2018 |
21 December 2017 | Micro company accounts made up to 31 March 2017 |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates |
5 December 2017 | Confirmation statement made on 21 November 2017 with no updates |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates |
24 November 2016 | Confirmation statement made on 21 November 2016 with updates |
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
24 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 |
28 March 2013 | Registered office address changed from Apartment 73 17 Standish Street Liverpool Lancashire L3 2DB United Kingdom on 28 March 2013 |
28 March 2013 | Registered office address changed from Apartment 73 17 Standish Street Liverpool Lancashire L3 2DB United Kingdom on 28 March 2013 |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
28 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders |
4 January 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
4 January 2012 | Statement of capital following an allotment of shares on 25 November 2011
|
15 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 |
15 December 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 |
25 November 2011 | Appointment of Mrs Susan Ghosh as a director |
25 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
25 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2011 |
25 November 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2011 |
25 November 2011 | Appointment of Dr Arun Ghosh as a director |
25 November 2011 | Termination of appointment of John Cowdry as a director |
25 November 2011 | Termination of appointment of John Cowdry as a director |
25 November 2011 | Appointment of Dr Arun Ghosh as a director |
25 November 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
25 November 2011 | Appointment of Mrs Susan Ghosh as a secretary |
25 November 2011 | Appointment of Mrs Susan Ghosh as a director |
25 November 2011 | Appointment of Mrs Susan Ghosh as a secretary |
21 November 2011 | Incorporation |
21 November 2011 | Incorporation |