GHL TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-03-31 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-10 with updates |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Termination of appointment of Brian Manson as a secretary on 2023-10-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/11/2121 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
06/12/186 December 2018 | 23/11/18 STATEMENT OF CAPITAL GBP 54667 |
30/11/1830 November 2018 | CESSATION OF JOHN RICHARD LEE AS A PSC |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
28/10/1628 October 2016 | 31/03/16 TOTAL EXEMPTION FULL |
30/03/1630 March 2016 | 31/03/15 TOTAL EXEMPTION FULL |
22/03/1622 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
16/12/1416 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
27/10/1427 October 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEE |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
04/02/134 February 2013 | SECRETARY APPOINTED MR BRIAN MANSON |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, SECRETARY DAVID PARKER |
11/05/1211 May 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/03/1214 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
08/06/118 June 2011 | 01/05/11 STATEMENT OF CAPITAL GBP 80000 |
08/06/118 June 2011 | DIRECTOR APPOINTED PAUL STEPHEN GLOVER |
08/06/118 June 2011 | DIRECTOR APPOINTED JOHN RICHARD LEE |
18/05/1118 May 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/03/1130 March 2011 | COMPANY NAME CHANGED GOTLEM LTD CERTIFICATE ISSUED ON 30/03/11 |
10/03/1110 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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