Advanced company searchLink opens in new window

GHETTS LIMITED

Company number 10904442

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)
31 May 2024 AA Micro company accounts made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with updates
05 Jun 2023 AA Micro company accounts made up to 31 August 2022
13 Apr 2023 PSC04 Change of details for Mr Justin Jude Clarke Samuel as a person with significant control on 13 April 2023
22 Dec 2022 AD01 Registered office address changed from C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 22 December 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
30 Sep 2020 AA Micro company accounts made up to 31 August 2019
08 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
31 Jan 2020 AD01 Registered office address changed from 158 Northdown Road Cliftonville Margate Kent CT9 2QN United Kingdom to C/O Ym&U Business Management Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on 31 January 2020
17 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
04 Jul 2019 AA Micro company accounts made up to 31 August 2018
15 Sep 2018 PSC01 Notification of Justin Jude Clarke Samuel as a person with significant control on 9 August 2018
15 Sep 2018 CS01 Confirmation statement made on 7 August 2018 with updates
16 Aug 2018 PSC07 Cessation of Alieu Sambou as a person with significant control on 1 December 2017
16 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
15 Aug 2018 TM01 Termination of appointment of Alieu Sambou as a director on 1 September 2017
15 Aug 2018 AP01 Appointment of Mr Justin Jude Clarke Samuel as a director on 1 September 2017
15 Aug 2018 TM01 Termination of appointment of Sering Sowe Sambou as a director on 1 September 2017
08 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted