GRSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-02-06 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
06/02/246 February 2024 | Cessation of Gurneet Pal Singh as a person with significant control on 2024-02-06 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-15 with updates |
19/01/2419 January 2024 | Notification of Gurneet Pal Singh as a person with significant control on 2024-01-15 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-04-30 |
28/09/2328 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
08/09/238 September 2023 | Registration of charge 111745770002, created on 2023-09-05 |
13/07/2313 July 2023 | Registration of charge 111745770001, created on 2023-07-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/01/2310 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2130 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMNEET PAL SINGH / 10/03/2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
25/11/1925 November 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 25 |
25/11/1925 November 2019 | 01/05/19 STATEMENT OF CAPITAL GBP 100 |
29/10/1929 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | COMPANY NAME CHANGED WHITE HAWK PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/05/19 |
29/05/1929 May 2019 | PREVEXT FROM 31/01/2019 TO 30/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/03/1922 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMNEET PAL SINGH |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
22/03/1922 March 2019 | REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 1521 196 WHARFSIDE STREET BIRMINGHAM B1 1PP UNITED KINGDOM |
22/03/1922 March 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2019 |
29/01/1829 January 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