- Company Overview for GLOBAL HUMAN RELIEF LTD (06795329)
- Filing history for GLOBAL HUMAN RELIEF LTD (06795329)
- People for GLOBAL HUMAN RELIEF LTD (06795329)
- More for GLOBAL HUMAN RELIEF LTD (06795329)
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 |