GHETTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Registered office address changed from First Floot 85 Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floot 85 Great Portland Street London W1W 7LT on 2024-09-25

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Change of details for Mr Justin Jude Clarke Samuel as a person with significant control on 2023-04-13

View Document

22/12/2222 December 2022 Registered office address changed from C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-12-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/09/2030 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 158 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2QN UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

15/09/1815 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN JUDE CLARKE SAMUEL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 COMPANY NAME CHANGED AITOOR LTD CERTIFICATE ISSUED ON 16/08/18

View Document

16/08/1816 August 2018 CESSATION OF ALIEU SAMBOU AS A PSC

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR JUSTIN JUDE CLARKE SAMUEL

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALIEU SAMBOU

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR SERING SAMBOU

View Document

08/08/178 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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