Advanced company searchLink opens in new window

THE GLOBAL HEALTH ALLIANCE LIMITED

Company number 09400420

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)
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