Advanced company searchLink opens in new window

GHT GROUP LIMITED

Company number 06475843

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
30 May 2023 AA Micro company accounts made up to 31 December 2022
04 May 2023 AD01 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 4 May 2023
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
26 May 2022 AA Micro company accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
25 Aug 2021 AP01 Appointment of Mrs Kirston Isobel Timms as a director on 12 April 2021
25 Aug 2021 PSC07 Cessation of Sally Jane Wakerley as a person with significant control on 20 April 2019
25 Aug 2021 PSC07 Cessation of Edwin Pullen as a person with significant control on 20 April 2019
25 Aug 2021 PSC07 Cessation of Gaurav Parbhakar as a person with significant control on 20 April 2019
25 Aug 2021 TM01 Termination of appointment of Edwin Pullen as a director on 12 April 2021
25 Aug 2021 PSC07 Cessation of Jason Mckenzie as a person with significant control on 20 April 2019
25 Aug 2021 TM01 Termination of appointment of Jason Mckenzie as a director on 12 April 2021
25 Aug 2021 PSC07 Cessation of Craig Andrew Anderton as a person with significant control on 20 April 2019
25 Jan 2021 CS01 Confirmation statement made on 25 January 2021 with updates
25 Jan 2021 PSC01 Notification of Kirston Timms as a person with significant control on 20 April 2019
12 Nov 2020 AA Micro company accounts made up to 31 December 2019
17 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Apr 2019 PSC01 Notification of Craig Andrew Anderton as a person with significant control on 5 April 2019
12 Apr 2019 PSC01 Notification of Sally Jane Wakerley as a person with significant control on 5 April 2019
12 Apr 2019 PSC04 Change of details for Mr Jason Mckenzie as a person with significant control on 5 April 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
11 Apr 2019 PSC01 Notification of Gaurav Parbhakar as a person with significant control on 5 April 2019