GHA RESOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

27/05/2527 May 2025 Change of details for Mr Gordon Herbert Adam as a person with significant control on 2023-04-30

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/01/2415 January 2024 Purchase of own shares.

View Document

20/12/2320 December 2023 Cancellation of shares. Statement of capital on 2023-04-30

View Document

18/12/2318 December 2023 Director's details changed for Mr Gordon Herbert Adam on 2023-09-01

View Document

18/12/2318 December 2023 Change of details for Mr Gordon Herbert Adam as a person with significant control on 2023-09-01

View Document

04/10/234 October 2023 Appointment of Kerry Secretarial Services Limited as a secretary on 2023-05-31

View Document

17/09/2317 September 2023 Termination of appointment of Karen Chapman as a secretary on 2023-05-31

View Document

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

View Document

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

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

01/04/211 April 2021 SECRETARY APPOINTED MS KAREN CHAPMAN

View Document

29/03/2129 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HERBERT ADAM / 29/03/2021

View Document

29/03/2129 March 2021 REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR GORDON HERBERT ADAM / 29/03/2021

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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