GHC GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Unaudited abridged accounts made up to 2024-08-28

View Document

03/04/253 April 2025 Termination of appointment of Amandeep Singh Suthi as a director on 2025-04-02

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

02/12/242 December 2024 Cessation of Gurdeep Singh Suthi as a person with significant control on 2024-06-01

View Document

02/12/242 December 2024 Cessation of Amandeep Singh Suthi as a person with significant control on 2024-06-01

View Document

29/11/2429 November 2024 Change of details for Dr Amandeep Singh Suthi as a person with significant control on 2023-11-29

View Document

29/11/2429 November 2024 Director's details changed for Dr Amandeep Singh Suthi on 2023-11-29

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

12/07/2412 July 2024 Termination of appointment of Gurdeep Singh Suthi as a director on 2024-07-12

View Document

28/05/2428 May 2024 Unaudited abridged accounts made up to 2023-08-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

25/05/2325 May 2023 Unaudited abridged accounts made up to 2022-08-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

19/06/2119 June 2021 Notification of Ghc Global Holdings Limited as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Director's details changed for Dr Gurdeep Singh Suthi on 2021-06-14

View Document

17/06/2117 June 2021 Change of details for Dr Gurdeep Singh Suthi as a person with significant control on 2021-06-14

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

13/06/2113 June 2021 Cessation of Sawern Singh as a person with significant control on 2021-06-01

View Document

13/06/2113 June 2021 Cessation of Rajvinder Kaur as a person with significant control on 2021-06-01

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

26/05/2026 May 2020 28/08/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/08/1928 August 2019 Annual accounts for year ending 28 Aug 2019

View Accounts

08/03/198 March 2019 28/08/18 UNAUDITED ABRIDGED

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAWERN SINGH SUTHI / 11/12/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR SAWERN SINGH SUTHI / 11/12/2018

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094480450003

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MRS RAJVINDER KAUR / 05/03/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR SAWERN SINGH SUTHI / 01/02/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / DR AMANDEEP SINGH SUTHI / 06/03/2018

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJVINDER KAUR

View Document

06/03/186 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 2

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / DR GURDEEP SINGH SUTHI / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR GURDEEP SINGH SUTHI / 26/04/2016

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / MR SAWERN SINGH SUTHI / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR APPOINTED DR GOVINDER SINGH SUTHI

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDEEP SINGH SUTHI / 26/04/2016

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJVINDER KAUR / 05/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAJVINDER KAUR / 05/03/2018

View Document

31/01/1831 January 2018 28/08/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

20/05/1720 May 2017 DISS40 (DISS40(SOAD))

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MRS RAJVINDER KAUR

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 28 August 2016

View Document

18/11/1618 November 2016 PREVEXT FROM 28/02/2016 TO 28/08/2016

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/11/1615 November 2016 CURRSHO FROM 28/02/2016 TO 28/02/2015

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM CAWLEY HOUSE 149-155 CANAL STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7HR UNITED KINGDOM

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAWERN SINGH SUTHI / 26/04/2016

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAWERN SINGH SUTHI / 02/11/2015

View Document

10/12/1510 December 2015 CHANGE PERSON AS DIRECTOR

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GURDEEP SINGH SUTHI / 02/11/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR AMANDEEP SINGH SUTHI / 02/11/2015

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094480450002

View Document

21/09/1521 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094480450001

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED DR GURDEEP SINGH SUTHI

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED DR AMANDEEP SINGH SUTHI

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/02/1519 February 2015 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