GHH ACQUISITIONS LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

13/01/2513 January 2025 Appointment of Thomas Samuel Cunningham as a director on 2025-01-10

View Document

13/01/2513 January 2025 Termination of appointment of Jemma Louise Sherman as a director on 2025-01-10

View Document

19/11/2419 November 2024 Appointment of Marco Panfili as a director on 2024-11-07

View Document

19/11/2419 November 2024 Termination of appointment of Sydney Geraint Blackmore as a director on 2024-11-07

View Document

14/11/2414 November 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Termination of appointment of Marco Panfili as a director on 2024-04-02

View Document

03/04/243 April 2024 Director's details changed for Mrs Jemma Louise Sherman on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Mr Sydney Geraint Blackmore as a director on 2024-04-02

View Document

01/03/241 March 2024 Appointment of Marco Panfili as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Benjamin Michael Burgess as a director on 2024-03-01

View Document

26/02/2426 February 2024 Director's details changed for Mrs Jemma Louise Sherman on 2022-11-17

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

23/02/2423 February 2024 Change of details for Ghh Acquisitions Midco Ltd as a person with significant control on 2023-07-21

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

21/07/2321 July 2023 Register(s) moved to registered office address One Glass Wharf Bristol BS2 0ZX

View Document

21/07/2321 July 2023 Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to One Glass Wharf Bristol BS2 0ZX on 2023-07-21

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

13/02/2313 February 2023 Termination of appointment of Nathan John Wakefield as a director on 2023-02-13

View Document

10/10/2210 October 2022 Appointment of Benjamin Michael Burgess as a director on 2022-10-05

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

24/07/1924 July 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED SIMEC GHR ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / SIMEC GHR ACQUISITIONS MIDCO LTD / 08/07/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 7 HERTFORD STREET LONDON W1J 7RH ENGLAND

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV GANDHI

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR SIMON DAVID GREEN

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PARDUMAN GUPTA

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAY HAMBRO

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094541300003

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094541300002

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094541300004

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094541300005

View Document

02/07/192 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / RAINDANCE ACQUISITIONS MIDCO LTD / 24/04/2018

View Document

28/09/1828 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094541300001

View Document

27/09/1827 September 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

24/08/1824 August 2018 COMPANY NAME CHANGED SIMEC GHR ACQUISTIONS LIMITED CERTIFICATE ISSUED ON 24/08/18

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

25/04/1825 April 2018 COMPANY NAME CHANGED RAINDANCE ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 25/04/18

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR JAY HAMBRO

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR PARDUMAN KUMAR GUPTA

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL UNITED KINGDOM

View Document

24/04/1824 April 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR LEE MELLOR

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCE CLUNIE

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN WHYTE

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

25/02/1725 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094541300001

View Document

24/02/1624 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DAVID OWENS

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT ENGLAND

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED DUNCAN WHYTE

View Document

29/04/1529 April 2015 ADOPT ARTICLES 20/04/2015

View Document

22/04/1522 April 2015 20/04/15 STATEMENT OF CAPITAL GBP 3068936

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED LEE STEPHEN MELLOR

View Document

27/03/1527 March 2015 CURRSHO FROM 28/02/2016 TO 30/09/2015

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED SPENCE MATTHEW CLUNIE

View Document

27/03/1527 March 2015 COMPANY NAME CHANGED DE FACTO 2170 LIMITED CERTIFICATE ISSUED ON 27/03/15

View Document

23/02/1523 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