GHEFA 1 LIMITED

Company Documents

DateDescription
05/06/195 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086239990004

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JEFFREY SURGES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086239990002

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086239990003

View Document

05/02/195 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

22/11/1822 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1813 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 46205087.82

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DATIX BIDCO LTD

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086239990001

View Document

18/06/1818 June 2018 ALTER ARTICLES 18/04/2018

View Document

18/06/1818 June 2018 ARTICLES OF ASSOCIATION

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAZAN

View Document

14/05/1814 May 2018 ALTER ARTICLES 18/04/2018

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

02/02/182 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 3RD FLOOR MELBURY HOUSE 51 WIMBLEDON HILL ROAD LONDON SW19 7QW

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROTHSCHILD & CO SCA

View Document

02/02/172 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

04/12/164 December 2016 01/09/16 STATEMENT OF CAPITAL GBP 16987.82

View Document

13/10/1613 October 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR SEYED MORTAZAVI

View Document

13/04/1613 April 2016 15/03/16 STATEMENT OF CAPITAL GBP 16734.32

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAN TAYLOR

View Document

18/08/1518 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1527 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 16086.02

View Document

13/02/1513 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP TAYLOR

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR SACHA OSHRY

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DARREN MICHAEL GATES

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DUNCAN CALAM

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES TRITTON

View Document

11/09/1411 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 31/07/13 STATEMENT OF CAPITAL GBP 14356.92

View Document

09/10/139 October 2013 SECRETARY APPOINTED PHILIP JAMES TAYLOR

View Document

04/10/134 October 2013 DIRECTOR APPOINTED DANIEL TAYLOR

View Document

04/10/134 October 2013 DIRECTOR APPOINTED PHILIP JAMES TAYLOR

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR JONATHAN EZRA HAZAN

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM 3RD FLOOR MELBURY HOUSE 51 WIMBLEDON HILL ROAD LONDON SW19 7QW

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

20/09/1320 September 2013 SUB-DIVISION 31/07/13

View Document

20/09/1320 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 14352.92

View Document

22/08/1322 August 2013 ADOPT ARTICLES 31/07/2013

View Document

14/08/1314 August 2013 CURRSHO FROM 31/07/2014 TO 30/04/2014

View Document

25/07/1325 July 2013 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