GLOBAL SMART HANDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewAppointment of Mr Zeeshan Khan as a director on 2025-08-14

View Document

18/05/2518 May 2025 Micro company accounts made up to 2024-08-31

View Document

13/05/2513 May 2025 Termination of appointment of Zeeshan Manan Khan as a director on 2025-05-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Appointment of Mr Zeeshan Manan Khan as a director on 2023-12-01

View Document

19/01/2419 January 2024 Termination of appointment of Zeeshan Khan as a director on 2023-11-14

View Document

26/11/2326 November 2023 Registered office address changed from 33 Cumberland Road Reading RG1 3LB England to Office 447 Office 447 182-184 High Street North East Ham London E6 2JA on 2023-11-26

View Document

26/11/2326 November 2023 Appointment of Mr Zeeshan Khan as a director on 2023-11-13

View Document

26/11/2326 November 2023 Registered office address changed from Office 447 Office 447 182-184 High Street North East Ham London E6 2JA England to Office 447,182-184 High Street North Eastham London E6 2JA on 2023-11-26

View Document

10/11/2310 November 2023 Termination of appointment of Zeeshan Khan as a director on 2023-10-28

View Document

05/10/235 October 2023 Registered office address changed from Office 447 182-184 High Street North East Ham London E6 2JA England to 33 Cumberland Road Reading RG1 3LB on 2023-10-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/06/2329 June 2023 Termination of appointment of Zeeshan Shafi as a director on 2023-06-16

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

04/01/214 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ZEESHAN MANAN KHAN / 01/12/2020

View Document

10/12/2010 December 2020 DIRECTOR APPOINTED MR ZEESHAN MANAN KHAN

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 33 CUMBERLAND ROAD READING RG1 3LB ENGLAND

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR ZEESHAN SHAFI

View Document

12/02/2012 February 2020 COMPANY NAME CHANGED CPS ACCOUNTANTS & CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/02/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

01/06/191 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

30/09/1830 September 2018 REGISTERED OFFICE CHANGED ON 30/09/2018 FROM 144 GOODMAN PARK SLOUGH SL2 5NL UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

09/08/169 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information