Advanced company searchLink opens in new window

GLOBAL HUMAN RELIEF LTD

Company number 06795329

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)
29 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
27 Oct 2024 AA Micro company accounts made up to 31 January 2024
12 Apr 2024 AP01 Appointment of Mr Aftab Hussain as a director on 26 March 2024
05 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
27 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 January 2021
22 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 January 2019
05 Feb 2019 CH01 Director's details changed for Mr Khalid Mehmood on 5 February 2019
05 Feb 2019 CH03 Secretary's details changed for Khalid Mehmood on 5 February 2019
04 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
31 Jan 2019 TM01 Termination of appointment of Mohammad Yousouf Azad Dinmahamed as a director on 31 January 2019
30 Jan 2019 AD01 Registered office address changed from 8th Floor Anchorage House 2 Clove Crescent East India Dock London E14 2BE England to Ground Floor, Import Building 2 Clove Crescent East India Dock London E14 2BE on 30 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
08 Nov 2017 AD01 Registered office address changed from Woolston Manor House Abridge Road Chigwell Essex IG7 6BX England to 8th Floor Anchorage House 2 Clove Crescent East India Dock London E14 2BE on 8 November 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Oct 2017 AD01 Registered office address changed from 8th Floor Anchorage House 2 Clove Crescent London E14 2BE United Kingdom to Woolston Manor House Abridge Road Chigwell Essex IG7 6BX on 30 October 2017
02 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
09 Jan 2017 AP01 Appointment of Mr Mohammad Yousouf Azad Dinmahamed as a director on 1 December 2016