Advanced company searchLink opens in new window

GENERALE DE SANTE INTERNATIONAL LIMITED

Company number 02431218

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with updates
20 Jun 2023 PSC05 Change of details for General Healthcare Holdings (3) Limited as a person with significant control on 31 May 2019
04 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with updates
10 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
27 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with updates
23 Dec 2019 AA Full accounts made up to 31 March 2019
07 Nov 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Oct 2019 AD01 Registered office address changed from 1st Floor Cannon Street London EC4M 6AH England to 1st Floor 30 Cannon Street London EC4M 6XH on 30 October 2019
10 Oct 2019 MR04 Satisfaction of charge 3 in full
31 May 2019 AD01 Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on 31 May 2019
28 Mar 2019 SH20 Statement by Directors
28 Mar 2019 SH19 Statement of capital on 28 March 2019
  • GBP 1
28 Mar 2019 CAP-SS Solvency Statement dated 28/03/19
28 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and retained earnings account 28/03/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
05 Dec 2018 TM02 Termination of appointment of Catherine Vickery as a secretary on 30 November 2018
03 Dec 2018 CH01 Director's details changed for Dr Karen Anita Prins on 9 November 2018
03 Dec 2018 TM01 Termination of appointment of Catherine Mary Jane Vickery as a director on 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
27 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 March 2018
16 Apr 2018 CH01 Director's details changed for Dr Karen Anita Prins on 14 March 2018