GH HOLDINGS 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-11-10 View Report
Officers. Officer name: Darren Mcculloch. Termination date: 2023-09-08. 2023-10-19 View Report
Confirmation statement. Statement with no updates. 2023-06-13 View Report
Accounts. Accounts type group. 2022-12-07 View Report
Officers. Officer name: Edward Toby Renaut. Termination date: 2022-10-01. 2022-10-21 View Report
Officers. Officer name: Darren Mcculloch. Appointment date: 2022-10-01. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2022-06-08 View Report
Officers. Officer name: Mr Shravin Bharti Mittal. Change date: 2021-02-01. 2022-05-19 View Report
Accounts. Accounts type group. 2022-03-28 View Report
Officers. Officer name: Pravin Surana. Appointment date: 2021-10-15. 2021-12-15 View Report
Officers. Officer name: Edward Toby Renaut. Appointment date: 2021-11-25. 2021-11-30 View Report
Officers. Officer name: Srikanth Balachandran. Termination date: 2021-10-15. 2021-11-30 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type group. 2021-04-15 View Report
Address. Old address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom. Change date: 2020-07-09. New address: Third Floor 20 Old Bailey London EC4M 7AN. 2020-07-09 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Officers. Change date: 2020-03-31. Officer name: Mr Shravin Bharti Mittal. 2020-04-01 View Report
Officers. Change date: 2020-03-31. Officer name: Srikanth Balachandran. 2020-04-01 View Report
Officers. Officer name: David Gareth Caldecott. Termination date: 2020-03-20. 2020-03-31 View Report
Address. New address: Third Floor 20 Old Bailey London EC4M 7AN. Old address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England. 2020-03-25 View Report
Address. Old address: 4th Floor 159 st. John Street London EC1V 4QJ England. New address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Change date: 2020-03-24. 2020-03-24 View Report
Accounts. Change account reference date company current extended. 2020-03-24 View Report
Officers. Officer name: Mr Sharan Pasricha. Change date: 2019-10-01. 2019-10-04 View Report
Officers. Officer name: Mr Sharan Pasricha. Change date: 2019-10-01. 2019-10-04 View Report
Officers. Officer name: Mr David Gareth Caldecott. Change date: 2019-10-01. 2019-10-03 View Report
Officers. Officer name: Mr Sharan Pasricha. Change date: 2019-10-01. 2019-10-03 View Report
Officers. Officer name: Sonal Kapasi. Termination date: 2019-06-21. 2019-06-25 View Report
Officers. Appointment date: 2019-06-18. Officer name: Mr David Gareth Caldecott. 2019-06-25 View Report
Confirmation statement. Statement with updates. 2019-06-24 View Report
Accounts. Accounts type group. 2019-06-11 View Report
Officers. Officer name: Srikanth Balachandran. Appointment date: 2018-11-30. 2019-01-03 View Report
Accounts. Accounts type group. 2018-09-10 View Report
Confirmation statement. Statement with no updates. 2018-06-21 View Report
Officers. Termination date: 2018-04-27. Officer name: Charles Henry Bowdler Oakshett. 2018-05-11 View Report
Officers. Change date: 2018-02-16. Officer name: Ms Sonal Kapasi. 2018-02-21 View Report
Officers. Officer name: Mr Sharan Pasricha. Change date: 2017-10-13. 2017-11-09 View Report
Accounts. Accounts type group. 2017-07-20 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type group. 2017-05-04 View Report
Accounts. Change account reference date company previous shortened. 2017-04-18 View Report
Capital. Capital allotment shares. 2017-03-09 View Report
Resolution. Description: Resolutions. 2017-03-07 View Report
Officers. Appointment date: 2017-02-20. Officer name: Shravin Bharti Mittal. 2017-03-03 View Report
Officers. Change date: 2016-05-16. Officer name: Mr Sharan Pasricha. 2017-01-11 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-07-05 View Report
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. 2016-07-05 View Report
Officers. Officer name: Mr Charles Henry Bowdler Oakshett. Change date: 2015-09-08. 2016-07-04 View Report
Officers. Officer name: Mr Sharan Pasricha. Change date: 2015-09-08. 2016-07-04 View Report
Officers. Officer name: Ms Sonal Kapasi. Change date: 2016-06-28. 2016-07-04 View Report