GLOBAL AUTO HOLDINGS PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Director's details changed for Roy Wenxiao Cui on 2024-08-30

View Document

09/01/259 January 2025 Auditor's resignation

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

02/12/242 December 2024 Registration of charge 145566840003, created on 2024-12-02

View Document

02/09/242 September 2024 Cessation of Kuldeep Billan as a person with significant control on 2024-08-31

View Document

02/09/242 September 2024 Notification of Global Auto Holdings (Topco) Limited as a person with significant control on 2024-08-31

View Document

11/07/2411 July 2024 Re-registration of Memorandum and Articles

View Document

11/07/2411 July 2024 Auditor's report

View Document

11/07/2411 July 2024 Auditor's statement

View Document

11/07/2411 July 2024 Balance Sheet

View Document

11/07/2411 July 2024 Certificate of re-registration from Private to Public Limited Company

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Re-registration from a private company to a public company including appointment of secretary(s)

View Document

13/05/2413 May 2024 Satisfaction of charge 145566840002 in full

View Document

15/01/2415 January 2024 Appointment of Roy Wenxiao Cui as a director on 2024-01-12

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2024-01-12

View Document

15/01/2415 January 2024 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ United Kingdom to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2024-01-15

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

17/10/2317 October 2023 Satisfaction of charge 145566840001 in full

View Document

16/10/2316 October 2023 Registration of charge 145566840002, created on 2023-10-13

View Document

02/10/232 October 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ on 2023-10-02

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Registration of charge 145566840001, created on 2023-06-20

View Document

23/12/2223 December 2022 Incorporation

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