GLOBAL FINANCE HUB LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Confirmation statement made on 2024-09-25 with no updates |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-09-25 with no updates |
30/11/2330 November 2023 | Change of details for Mr Samirkumar Mahendrabhai Patel as a person with significant control on 2023-05-17 |
30/11/2330 November 2023 | Director's details changed for Mr Samirkumar Mahendrabhai Patel on 2023-05-17 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | Notification of Samirkumar Mahendrabhai Patel as a person with significant control on 2022-12-13 |
13/12/2213 December 2022 | Withdrawal of a person with significant control statement on 2022-12-13 |
13/12/2213 December 2022 | Registered office address changed from 8C Mcp House Parcel Terrace Derby DE1 1AY England to 8D Mcp House Parcel Terrace Derby DE1 1AY on 2022-12-13 |
13/12/2213 December 2022 | Confirmation statement made on 2022-09-25 with no updates |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
12/12/2212 December 2022 | Registered office address changed from 34 Ashwood Avenue Uxbridge UB8 3LS England to 8C Mcp House Parcel Terrace Derby DE1 1AY on 2022-12-12 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/11/2120 November 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/02/201 February 2020 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
12/09/1812 September 2018 | REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 22 ABIGAIL HOUSE 1 RICHARDS CLOSE HARROW HA1 2BX UNITED KINGDOM |
12/09/1812 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RAJESH SALARKAR |
14/06/1814 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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