Advanced company searchLink opens in new window

GLOBAL ACCESS HEALTH

Company number 13372740

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)
01 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
This document is being processed and will be available in 10 days.
30 May 2024 AA Group of companies' accounts made up to 30 June 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2023 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 11 October 2023
11 Oct 2023 AD01 Registered office address changed from 100 Liverpool Street London EC2M 2AT United Kingdom to Building 109 Bedford Technology Park Thurleigh Bedford Bedfordshire MK44 2YA on 11 October 2023
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
17 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
13 Mar 2023 TM01 Termination of appointment of Ali Jehangir Siddiqui as a director on 1 January 2023
13 Sep 2022 CH01 Director's details changed for Ms Catherine Cax on 27 June 2022
08 Sep 2022 AP01 Appointment of Ms Catherine Cax as a director on 27 June 2022
15 Aug 2022 TM01 Termination of appointment of Sean James Hinton as a director on 27 June 2022
15 Aug 2022 AA01 Previous accounting period extended from 31 May 2022 to 30 June 2022
18 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 100 Liverpool Street London EC2M 2AT on 21 February 2022
18 Dec 2021 MA Memorandum and Articles of Association
18 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Aug 2021 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 3 August 2021
28 Jul 2021 AP01 Appointment of Mr Ali Jehangir Siddiqui as a director on 22 July 2021
25 Jul 2021 MA Memorandum and Articles of Association
25 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2021 AP01 Appointment of Dr Elizabeth Fitchett as a director on 9 July 2021
04 May 2021 NEWINC Incorporation