GHEFA 3 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Paul George Strudley as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewTermination of appointment of Charlene Burns as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewTermination of appointment of Jeffery Surges as a director on 2025-07-30

View Document

31/07/2531 July 2025 NewAppointment of Mr Daniel Michelson as a director on 2025-07-30

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

15/04/2515 April 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170007 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170017 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170006 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170003 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170004 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170016 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170009 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170011 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170013 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170014 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170015 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170012 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170010 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170005 in full

View Document

11/05/2411 May 2024 Satisfaction of charge 086241170008 in full

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024

View Document

21/01/2421 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

21/01/2421 January 2024

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

03/05/233 May 2023

View Document

03/05/233 May 2023

View Document

03/03/233 March 2023 Appointment of Mr John Osment as a director on 2023-02-28

View Document

03/03/233 March 2023 Appointment of Miss Charlene Burns as a director on 2023-02-28

View Document

29/09/2229 September 2022 Registration of charge 086241170017, created on 2022-09-23

View Document

28/09/2228 September 2022 Registration of charge 086241170016, created on 2022-09-23

View Document

20/05/2220 May 2022 Director's details changed for Mr Jeffery Surges on 2021-01-01

View Document

19/05/2219 May 2022 Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 2022-05-19

View Document

21/02/2221 February 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-04-29

View Document

18/02/2218 February 2022 Notification of Datix Bidco Limited as a person with significant control on 2021-04-29

View Document

10/01/2210 January 2022 Full accounts made up to 2021-04-30

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

06/01/226 January 2022 Statement of capital following an allotment of shares on 2021-12-20

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

22/10/2122 October 2021 Registration of charge 086241170011, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 086241170010, created on 2021-10-20

View Document

22/10/2122 October 2021 Registration of charge 086241170012, created on 2021-10-20

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-21

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

13/05/2013 May 2020 STATEMENT BY DIRECTORS

View Document

13/05/2013 May 2020 SOLVENCY STATEMENT DATED 29/04/20

View Document

13/05/2013 May 2020 REDUCE ISSUED CAPITAL 29/04/2020

View Document

13/05/2013 May 2020 13/05/20 STATEMENT OF CAPITAL GBP 45464141

View Document

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

08/07/198 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/198 July 2019 29/05/19 STATEMENT OF CAPITAL GBP 46606160

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JEFFERY 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 086241170005

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086241170006

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086241170004

View Document

04/02/194 February 2019 FULL 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 46606159

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086241170003

View Document

24/05/1824 May 2018 ADOPT ARTICLES 27/04/2018

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CALAM

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086241170001

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086241170002

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Document

29/09/1729 September 2017 ADOPT ARTICLES 18/09/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

28/03/1728 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086241170002

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/12/1613 December 2016 ALTER ARTICLES 23/08/2016

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

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

05/08/155 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

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

View Document

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

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DUNCAN CALAM

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

20/09/1320 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 418059.00

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086241170001

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