GHT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/06/245 June 2024 Micro company accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Registered office address changed from Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP England to 2nd Floor the Landmark Tudor Square West Bridgford Nottingham Nottinghamshire NG2 6BT on 2023-05-04

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY JANE WAKERLEY

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON MCKENZIE / 05/04/2019

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ANDREW ANDERTON

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED MANN MADE UK LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAURAV PARBHAKAR

View Document

11/04/1911 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 94

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWIN PULLEN / 05/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN MCKENZIE / 05/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR JASON MCKENZIE / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR EDWIN PULLEN

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MCKENZIE

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR JASON JOHN MCKENZIE

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN PULLEN

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM FOURTH FLOOR 20 MARGARET STREET LONDON W1W 8RS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY MAYSIDE SECRETARIES LIMITED

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

05/04/195 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2019

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID CATHERSIDES

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/01/1816 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/09/144 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 180-186 KINGS CROSS ROAD LONDON WC1X 9DE

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN

View Document

15/11/1315 November 2013 COMPANY NAME CHANGED MANN MADE TAX LIMITED CERTIFICATE ISSUED ON 15/11/13

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/01/1317 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAYSIDE SECRETARIES LIMITED / 17/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CATHERSIDES / 17/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 SECRETARY APPOINTED MAYSIDE SECRETARIES LIMITED

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY OAKLAND SECRETARIES LTD

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

31/01/0831 January 2008 S80A AUTH TO ALLOT SEC 22/01/08

View Document

31/01/0831 January 2008 S386 DISP APP AUDS 22/01/08

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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