Download leads from Nexok and grow your business. Find out more

Ghosh Medical Limited

Documents

Total Documents64
Total Pages294

Filing History

18 January 2024Total exemption full accounts made up to 31 March 2023
27 November 2023Confirmation statement made on 21 November 2023 with no updates
3 May 2023Previous accounting period extended from 28 March 2023 to 31 March 2023
28 March 2023Change of details for Mrs Susan Ghosh as a person with significant control on 28 March 2023
28 March 2023Change of details for Dr Arun Kumar Ghosh as a person with significant control on 28 March 2023
28 March 2023Director's details changed for Mrs Susan Ghosh on 28 March 2023
28 March 2023Director's details changed for Dr Arun Kumar Ghosh on 28 March 2023
28 March 2023Secretary's details changed for Mrs Susan Ghosh on 28 March 2023
3 January 2023Confirmation statement made on 21 November 2022 with no updates
29 December 2022Total exemption full accounts made up to 31 March 2022
12 January 2022Total exemption full accounts made up to 31 March 2021
31 December 2021Confirmation statement made on 21 November 2021 with updates
28 March 2021Micro company accounts made up to 31 March 2020
5 February 2021Registered 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 2021Confirmation statement made on 21 November 2020 with no updates
27 March 2020Micro company accounts made up to 28 March 2019
28 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019
21 November 2019Confirmation statement made on 21 November 2019 with no updates
21 May 2019Micro company accounts made up to 31 March 2018
28 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018
4 December 2018Confirmation statement made on 21 November 2018 with no updates
26 March 2018Registered 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 2017Micro company accounts made up to 31 March 2017
5 December 2017Confirmation statement made on 21 November 2017 with no updates
5 December 2017Confirmation statement made on 21 November 2017 with no updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
24 November 2016Confirmation statement made on 21 November 2016 with updates
24 November 2016Confirmation statement made on 21 November 2016 with updates
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
24 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Total exemption small company accounts made up to 31 March 2014
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
21 August 2013Total exemption small company accounts made up to 31 March 2013
21 August 2013Total exemption small company accounts made up to 31 March 2013
28 March 2013Registered office address changed from Apartment 73 17 Standish Street Liverpool Lancashire L3 2DB United Kingdom on 28 March 2013
28 March 2013Registered office address changed from Apartment 73 17 Standish Street Liverpool Lancashire L3 2DB United Kingdom on 28 March 2013
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
28 November 2012Annual return made up to 21 November 2012 with a full list of shareholders
4 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 100
4 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 100
15 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013
15 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013
25 November 2011Appointment of Mrs Susan Ghosh as a director
25 November 2011Termination of appointment of London Law Secretarial Limited as a secretary
25 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2011
25 November 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 25 November 2011
25 November 2011Appointment of Dr Arun Ghosh as a director
25 November 2011Termination of appointment of John Cowdry as a director
25 November 2011Termination of appointment of John Cowdry as a director
25 November 2011Appointment of Dr Arun Ghosh as a director
25 November 2011Termination of appointment of London Law Secretarial Limited as a secretary
25 November 2011Appointment of Mrs Susan Ghosh as a secretary
25 November 2011Appointment of Mrs Susan Ghosh as a director
25 November 2011Appointment of Mrs Susan Ghosh as a secretary
21 November 2011Incorporation
21 November 2011Incorporation
Sign up now to grow your client base. Plans & Pricing