GLOBAL ACCESS HEALTH

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

11/10/2311 October 2023 Termination of appointment of Michelmores Secretaries Limited as a secretary on 2023-10-11

View Document

11/10/2311 October 2023 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to Building 109 Bedford Technology Park Thurleigh Bedford Bedfordshire MK44 2YA on 2023-10-11

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

17/04/2317 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Termination of appointment of Ali Jehangir Siddiqui as a director on 2023-01-01

View Document

13/09/2213 September 2022 Director's details changed for Ms Catherine Cax on 2022-06-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 2022-02-21

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Memorandum and Articles of Association

View Document

03/08/213 August 2021 Appointment of Michelmores Secretaries Limited as a secretary on 2021-08-03

View Document

28/07/2128 July 2021 Appointment of Mr Ali Jehangir Siddiqui as a director on 2021-07-22

View Document

25/07/2125 July 2021 Resolutions

View Document

25/07/2125 July 2021 Memorandum and Articles of Association

View Document

25/07/2125 July 2021 Resolutions

View Document

13/07/2113 July 2021 Appointment of Dr Elizabeth Fitchett as a director on 2021-07-09

View Document

04/05/214 May 2021 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