Advanced company searchLink opens in new window

GUILD HEALTH GROUP LTD

Company number 06018855

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)
08 May 2024 AD01 Registered office address changed from C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx 69-75 Thorpe Road Norwich NR1 1UA on 8 May 2024
17 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
04 Dec 2023 AD01 Registered office address changed from C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England to C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA on 4 December 2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 January 2022
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
07 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY England to C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA on 26 March 2021
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
14 Oct 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2019 AD02 Register inspection address has been changed from 18 Princes Street Norwich Norfolk NR3 1AE United Kingdom to Oaks Farm Springwood Lane Woodton Bungay NR35 2NF
11 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-18
20 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
20 Dec 2018 AD01 Registered office address changed from Unit 2, Oaks Farm Business Units Springwood Lane Woodton, Bungay Norfolk NR35 2NF to Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 20 December 2018
25 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-24
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates