THE GLOBAL HEALTH ALLIANCE LIMITED
Company number 09400420
- Company Overview for THE GLOBAL HEALTH ALLIANCE LIMITED (09400420)
- Filing history for THE GLOBAL HEALTH ALLIANCE LIMITED (09400420)
- People for THE GLOBAL HEALTH ALLIANCE LIMITED (09400420)
- More for THE GLOBAL HEALTH ALLIANCE LIMITED (09400420)
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 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
09 Oct 2024 | TM01 | Termination of appointment of Murli Sinha as a director on 1 October 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Sep 2023 | PSC01 | Notification of Rajay Narain as a person with significant control on 30 August 2023 | |
01 Sep 2023 | PSC07 | Cessation of Rajay Narain as a person with significant control on 29 August 2023 | |
01 Sep 2023 | AP01 | Appointment of Dr Murli Sinha as a director on 30 August 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
31 Aug 2023 | PSC01 | Notification of Smita Narain as a person with significant control on 30 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Mr Clive Alfred Hinton as a director on 30 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Mrs Smita Narain as a director on 30 August 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
13 Mar 2023 | AA01 | Current accounting period extended from 31 January 2023 to 31 March 2023 | |
27 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
03 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
21 Apr 2022 | AD01 | Registered office address changed from 507 Gander Green Lane Cheam Sutton SM3 9RF England to 133 Chadacre Road Epsom United Kingdom KT17 2HQ on 21 April 2022 | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
13 Nov 2019 | AA | Micro company accounts made up to 31 January 2019 | |
11 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2019 | AD01 | Registered office address changed from 41 Sutton Common Road Sutton Surrey SM1 3HJ United Kingdom to 507 Gander Green Lane Cheam Sutton SM3 9RF on 10 April 2019 |