GLOBAL BUSINESS INITIATIVE ON HUMAN RIGHTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/09/204 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE REYES / 10/10/2019

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MS JOANNE REYES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 NOTIFICATION OF PSC STATEMENT ON 28/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE REYES

View Document

12/09/1712 September 2017 CESSATION OF JOANNE REYES AS A PSC

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR RONALD POPPER

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MS ANDREA SHEMBERG

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MS JOANNE REYES

View Document

01/08/171 August 2017 CESSATION OF MARK HODGE AS A PSC

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HODGE

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE REYES

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

04/05/164 May 2016 19/03/16 NO MEMBER LIST

View Document

02/12/152 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/07/151 July 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

19/03/1519 March 2015 19/03/15 NO MEMBER LIST

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 19/03/14 NO MEMBER LIST

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR KATHRYN DOVEY

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 19/03/13 NO MEMBER LIST

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE DOVEY / 14/01/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE DOVEY / 14/01/2013

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 19/03/12 NO MEMBER LIST

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS HODGE / 11/06/2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

21/03/1121 March 2011 19/03/11 NO MEMBER LIST

View Document

23/07/1023 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/03/1024 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SILVERLINE SECRETARIES LIMITED / 01/10/2009

View Document

24/03/1024 March 2010 19/03/10 NO MEMBER LIST

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE DOVEY / 01/10/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HODGE / 01/10/2009

View Document

17/04/0917 April 2009 SECRETARY APPOINTED SILVERLINE SECRETARIES LIMITED

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BARBARA KAHAN LOGGED FORM

View Document

17/04/0917 April 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED KATHRYN ANNE DOVEY

View Document

17/04/0917 April 2009 DIRECTOR APPOINTED MARK THOMAS HODGE

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/03/0919 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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