Advanced company searchLink opens in new window

GHT GLOBAL LTD

Company number 08665107

Filter by category

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 Oct 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 August 2022
18 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 August 2021
07 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
02 Sep 2020 AA Micro company accounts made up to 31 August 2020
03 Dec 2019 AA Micro company accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
07 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
07 Nov 2017 AD01 Registered office address changed from Vintage House 37 Albert Embankment Vauxhall London SE1 7TL to Suite 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 7 November 2017
02 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
25 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
22 Jun 2016 AA Micro company accounts made up to 31 August 2015
21 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP .1
27 May 2015 AP01 Appointment of Mr Dale Aaron Mason as a director on 30 September 2014
27 May 2015 AA Micro company accounts made up to 31 August 2014
27 May 2015 TM01 Termination of appointment of Allison Mason as a director on 30 September 2014
22 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP .1
11 Sep 2014 CERTNM Company name changed ght training LIMITED\certificate issued on 11/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-11
11 Sep 2014 CH01 Director's details changed for Mrs Allison Mason on 11 September 2014
10 Mar 2014 AD01 Registered office address changed from 1St Floor 2 Royal Exchange Steps Royal Exchange London EC3V 3DG England on 10 March 2014