Company NameGurdeep Gosal Limited
DirectorGurdeep Singh Gosal
Company StatusActive
Company Number08641157
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Gurdeep Singh Gosal
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8, Dock Offices Surrey Quays Road
London
SE16 2XU

Location

Registered AddressUnit 8, Dock Offices
Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Gurdeep Gosal
100.00%
Ordinary

Financials

Year2014
Net Worth£5,560
Cash£2,006
Current Liabilities£4,876

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
10 February 2023Micro company accounts made up to 31 August 2022 (4 pages)
8 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
15 March 2021Change of details for Mr Gurdeep Gosal as a person with significant control on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Gurdeep Singh Gosal on 15 March 2021 (2 pages)
15 March 2021Director's details changed for Mr Gurdeep Singh Gosal on 15 March 2021 (2 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 August 2018 (2 pages)
24 January 2019Change of details for Mr Gurdeep Gosal as a person with significant control on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Gurdeep Gosal on 24 January 2019 (2 pages)
3 September 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 30 August 2017 (2 pages)
20 February 2018Director's details changed for Mr Gurdeep Gosal on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Gurdeep Gosal on 20 February 2018 (2 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
7 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 October 2015Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 7 October 2015 (1 page)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 7 October 2015 (1 page)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 7 October 2015 (1 page)
7 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 January 2015Registered office address changed from 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2015 (1 page)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
4 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH on 4 September 2014 (1 page)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)