GH LONDON GROUND HANDLING SERVICES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Director's details changed for Mr Gennaro Stephen Carcasa on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Paolo Zincone as a person with significant control on 2022-11-28

View Document

05/01/235 January 2023 Notification of Gpz Investments Ltd as a person with significant control on 2022-11-28

View Document

05/01/235 January 2023 Appointment of Mr Gennaro Stephen Carcasa as a director on 2022-12-20

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-29 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 22/12/20 STATEMENT OF CAPITAL GBP 15300000

View Document

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

11/12/1911 December 2019 03/12/18 STATEMENT OF CAPITAL GBP 10000000

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR VITTORIO MAZZA

View Document

30/09/1930 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED AZZURRA GROUND HANDLING SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 01/12/17 STATEMENT OF CAPITAL GBP 5000000

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR MARCO TIERNO

View Document

06/03/186 March 2018 CESSATION OF VITTORIO MAZZA AS A PSC

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO ZINCONE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 DIRECTOR APPOINTED MR PAOLO DE RUGGIERO

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/16

View Document

02/02/172 February 2017 19/12/16 STATEMENT OF CAPITAL GBP 5000000

View Document

30/01/1730 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM THE WHITE HOUSE 57-63 CHURCH ROAD WIMBLEDON VILLAGE LONDON SW19 5SB UNITED KINGDOM

View Document

09/09/169 September 2016 AUDITOR'S RESIGNATION

View Document

26/05/1626 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON SW19 7QD

View Document

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/11/1420 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 4000000

View Document

20/11/1420 November 2014 27/10/14 STATEMENT OF CAPITAL GBP 1387372

View Document

20/11/1420 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1420 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/148 October 2014 SECOND FILING WITH MUD 23/05/14 FOR FORM AR01

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECOND FILING FOR FORM AP01

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED VITTORIO MAZZA

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED PAOLO ZINCONE

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM, 10 SNOW HILL, LONDON, EC1A 2AL, ENGLAND

View Document

10/08/1210 August 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

10/07/1210 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED DE FACTO 1963 LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

23/05/1223 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company