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)
11 Apr 2019 PSC04 Change of details for Mr Edwin Pullen as a person with significant control on 5 April 2019
11 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 94
08 Apr 2019 PSC04 Change of details for Mr Jason Mckenzie as a person with significant control on 5 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Jason John Mckenzie on 5 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
05 Apr 2019 PSC01 Notification of Jason Mckenzie as a person with significant control on 5 April 2019
05 Apr 2019 PSC01 Notification of Edwin Pullen as a person with significant control on 5 April 2019
05 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 5 April 2019
05 Apr 2019 AD01 Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS to Tower House Unit 24 Wilford Business and Industrial Estate Nottingham NG11 7EP on 5 April 2019
05 Apr 2019 AP01 Appointment of Mr Jason John Mckenzie as a director on 5 April 2019
05 Apr 2019 AP01 Appointment of Mr Edwin Pullen as a director on 5 April 2019
05 Apr 2019 TM02 Termination of appointment of Mayside Secretaries Limited as a secretary on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of David Cathersides as a director on 5 April 2019
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
29 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 TM01 Termination of appointment of Andrew James Gilfillan as a director on 28 March 2018
09 Apr 2018 AP01 Appointment of Mr David Cathersides as a director on 28 March 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
16 Jan 2018 PSC08 Notification of a person with significant control statement
16 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 16 January 2018
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1