GHA RESOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-04-20 with updates |
27/05/2527 May 2025 | Change of details for Mr Gordon Herbert Adam as a person with significant control on 2023-04-30 |
06/01/256 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-20 with updates |
26/01/2426 January 2024 | Micro company accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Purchase of own shares. |
20/12/2320 December 2023 | Cancellation of shares. Statement of capital on 2023-04-30 |
18/12/2318 December 2023 | Director's details changed for Mr Gordon Herbert Adam on 2023-09-01 |
18/12/2318 December 2023 | Change of details for Mr Gordon Herbert Adam as a person with significant control on 2023-09-01 |
04/10/234 October 2023 | Appointment of Kerry Secretarial Services Limited as a secretary on 2023-05-31 |
17/09/2317 September 2023 | Termination of appointment of Karen Chapman as a secretary on 2023-05-31 |
31/08/2331 August 2023 | Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-31 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-20 with updates |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-20 with updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES |
01/04/211 April 2021 | SECRETARY APPOINTED MS KAREN CHAPMAN |
29/03/2129 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HERBERT ADAM / 29/03/2021 |
29/03/2129 March 2021 | REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
29/03/2129 March 2021 | PSC'S CHANGE OF PARTICULARS / MR GORDON HERBERT ADAM / 29/03/2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES |
21/01/1921 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
21/04/1721 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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