GRSH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Cessation of Gurneet Pal Singh as a person with significant control on 2024-02-06

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

19/01/2419 January 2024 Notification of Gurneet Pal Singh as a person with significant control on 2024-01-15

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

08/09/238 September 2023 Registration of charge 111745770002, created on 2023-09-05

View Document

13/07/2313 July 2023 Registration of charge 111745770001, created on 2023-07-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMNEET PAL SINGH / 10/03/2020

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 01/05/19 STATEMENT OF CAPITAL GBP 25

View Document

25/11/1925 November 2019 01/05/19 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1929 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 COMPANY NAME CHANGED WHITE HAWK PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/05/19

View Document

29/05/1929 May 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMNEET PAL SINGH

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 1521 196 WHARFSIDE STREET BIRMINGHAM B1 1PP UNITED KINGDOM

View Document

22/03/1922 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2019

View Document

29/01/1829 January 2018 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