Advanced company searchLink opens in new window

GHS CLINICAL LIMITED

Company number 13242535

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)
09 Apr 2024 AA Unaudited abridged accounts made up to 31 May 2023
28 Dec 2023 AD01 Registered office address changed from 144 Holdenhurst Road Bournemouth BH8 8AS England to Wilson House - Office 104 2 Lorne Park Road Bournemouth BH1 1JN on 28 December 2023
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
08 Nov 2023 CH01 Director's details changed for Mr Barnabas Musiyachivi Kavai on 7 November 2023
08 Nov 2023 PSC04 Change of details for Mr Barnabas Musiyachivi Kavai as a person with significant control on 7 November 2023
17 Dec 2022 AA Unaudited abridged accounts made up to 31 May 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
25 Aug 2022 PSC01 Notification of Stacey Yetton as a person with significant control on 22 August 2022
25 Aug 2022 PSC04 Change of details for Mr Barnabas Musiyachivi Kavai as a person with significant control on 22 August 2022
25 Aug 2022 AP01 Appointment of Ms Stacey Yetton as a director on 22 August 2022
02 Jul 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
13 Mar 2022 TM01 Termination of appointment of Naomi Chisango as a director on 13 March 2022
03 Aug 2021 AD01 Registered office address changed from 10 Fishermans Avenue Bournemouth Dorset BH6 3SQ United Kingdom to 144 Holdenhurst Road Bournemouth BH8 8AS on 3 August 2021
23 Jun 2021 MR01 Registration of charge 132425350001, created on 23 June 2021
01 Apr 2021 AP01 Appointment of Ms Naomi Chisango as a director on 1 April 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
03 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-03
  • GBP 100