GLOBAL ALTERNATIVES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/09/2324 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

19/05/2019 May 2020 19/05/20 STATEMENT OF CAPITAL GBP 1048.516

View Document

14/04/2014 April 2020 14/04/20 STATEMENT OF CAPITAL GBP 1000.165

View Document

28/02/2028 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 962.354

View Document

29/10/1929 October 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 03/06/19 STATEMENT OF CAPITAL GBP 894.377

View Document

25/02/1925 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 824.89

View Document

19/10/1819 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/09/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 CESSATION OF BHAVEN MODASIA AS A PSC

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 809.402

View Document

07/06/177 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 20/04/17 STATEMENT OF CAPITAL GBP 790.844

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ANMOL KUMAR SOOD

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR BRENDAN JOSEPH BRADLEY

View Document

20/03/1720 March 2017 14/03/17 STATEMENT OF CAPITAL GBP 722.77

View Document

27/02/1727 February 2017 21/02/17 STATEMENT OF CAPITAL GBP 693.77

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR BHAVEN MODASIA

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ROHIN CHANDRAKANT MODASIA

View Document

20/12/1620 December 2016 07/10/16 STATEMENT OF CAPITAL GBP 659.73

View Document

20/12/1620 December 2016 06/10/16 STATEMENT OF CAPITAL GBP 636.27

View Document

20/12/1620 December 2016 28/09/16 STATEMENT OF CAPITAL GBP 505.59

View Document

20/12/1620 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 545.59

View Document

01/12/161 December 2016 ADOPT ARTICLES 28/09/2016

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED GLOBAL ALTERNATIVES HOLDING LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 18 BRUTON PLACE MAYFAIR LONDON W1J 6LY UNITED KINGDOM

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1614 April 2016 COMPANY NAME CHANGED REALMETRIX LIMITED CERTIFICATE ISSUED ON 14/04/16

View Document

07/09/157 September 2015 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