GHT GLOBAL LTD
Status | ACTIVE |
Company No. | 08665107 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GHT GLOBAL LTD is an active private limited company with number 08665107. It was incorporated 10 years, 9 months, 5 days ago, on 27 August 2013. The company address is Suite 15 58 Low Friar Street, Newcastle Upon Tyne, NE1 5UD, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Oct 2023
Action Date: 27 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-27
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2022
Action Date: 27 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-27
Documents
Confirmation statement with no updates
Date: 13 Oct 2021
Action Date: 27 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-27
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 27 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-27
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 27 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2018
Action Date: 27 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: Suite 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD
Change date: 2017-11-07
Old address: Vintage House 37 Albert Embankment Vauxhall London SE1 7TL
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 27 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-27
Documents
Accounts with accounts type micro entity
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Aaron Mason
Appointment date: 2014-09-30
Documents
Accounts with accounts type micro entity
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Mason
Termination date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Certificate change of name company
Date: 11 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ght training LIMITED\certificate issued on 11/09/14
Documents
Change person director company with change date
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-11
Officer name: Mrs Allison Mason
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG England
Change date: 2014-03-10
Documents
Change registered office address company with date old address
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Address
Type: AD01
Old address: 7 Carlton Terrace Carlton Terrace Newcastle upon Tyne NE2 4PD United Kingdom
Change date: 2013-11-25
Documents
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HOLLY BUSH BARNS,CHIPPING CAMPDEN,GL55 6UZ
Number: | 09486342 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN CONCRETE PRODUCTS LIMITED
16 ACFOLD ROAD,,SW6 2AL
Number: | 02981207 |
Status: | ACTIVE |
Category: | Private Limited Company |
93C CLAPHAM COMMON NORTH SIDE,LONDON,SW4 9SG
Number: | 10714703 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAW FIRM EDUCATION CONSULTANCY LTD
2ND FLOOR QUEENS HOUSE,LONDON,W1T 7PD
Number: | 07636326 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | OC412732 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ROGERSON & PROTHEROE CONSTRUCTION LIMITED
41 OLDFIELDS ROAD,SURREY,SM1 2NB
Number: | 05258501 |
Status: | ACTIVE |
Category: | Private Limited Company |