- Company Overview for GUILD HEALTH GROUP LTD (06018855)
- Filing history for GUILD HEALTH GROUP LTD (06018855)
- People for GUILD HEALTH GROUP LTD (06018855)
- More for GUILD HEALTH GROUP LTD (06018855)
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
|
|
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
|
|
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 |