GLOBAL HEALTH DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/03/2531 March 2025 Director's details changed for Mr Timothy Richard Probart on 2025-03-31

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM SUITE 2 RAUTER HOUSE SYBRON WAY JARVIS BROOK CROWBOROUGH EAST SUSSEX TN6 3DZ UNITED KINGDOM

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN REGAN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 08/05/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JONATHAN FARREL REGAN

View Document

17/07/1417 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD PROBART / 09/05/2012

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RICHARD PROBART / 09/05/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 COMPANY NAME CHANGED PROBART PUBLISHING LIMITED CERTIFICATE ISSUED ON 26/01/12

View Document

26/01/1226 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1218 January 2012 SECRETARY APPOINTED MR TIMOTHY RICHARD PROBART

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR TIMOTHY RICHARD PROBART

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

21/10/1121 October 2011 13/10/11 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED JOLLY TUNE LIMITED CERTIFICATE ISSUED ON 17/10/11

View Document

17/10/1117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1128 September 2011 08/05/11 NO CHANGES

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

13/12/1013 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/08/102 August 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

11/05/0911 May 2009 CURRSHO FROM 31/05/2010 TO 31/03/2010

View Document

08/05/098 May 2009 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