GLOBAL GROUP FACILITIES LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 058343730004, created on 2025-07-18

View Document

28/05/2528 May 2025 NewPrevious accounting period extended from 2024-08-31 to 2024-12-31

View Document

24/03/2524 March 2025 Certificate of change of name

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/05/249 May 2024 Termination of appointment of Andrew Grindley as a director on 2023-12-31

View Document

01/05/241 May 2024 Previous accounting period extended from 2023-07-31 to 2023-08-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/03/236 March 2023 Director's details changed for Mr Michael Girton on 2022-11-30

View Document

20/02/2320 February 2023 Termination of appointment of Richard Capel as a secretary on 2022-11-30

View Document

17/02/2317 February 2023 Appointment of Mr Mark Keevil as a director on 2022-11-30

View Document

17/02/2317 February 2023 Cessation of Richard John Capel as a person with significant control on 2022-11-30

View Document

17/02/2317 February 2023 Cessation of Daniel Paul Capel as a person with significant control on 2022-11-21

View Document

17/02/2317 February 2023 Appointment of Mr Andrew Grindley as a director on 2022-11-30

View Document

17/02/2317 February 2023 Notification of Global Group Supplies Limited as a person with significant control on 2022-11-30

View Document

17/02/2317 February 2023 Termination of appointment of Daniel Paul Capel as a director on 2022-11-21

View Document

17/02/2317 February 2023 Appointment of Mr Michael Girton as a director on 2022-11-30

View Document

17/02/2317 February 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL on 2023-02-17

View Document

17/02/2317 February 2023 Termination of appointment of Richard Capel as a director on 2022-11-30

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/05/2216 May 2022 Notification of Richard Capel as a person with significant control on 2021-10-31

View Document

16/05/2216 May 2022 Change of details for Mr Daniel Paul Capel as a person with significant control on 2021-10-31

View Document

22/04/2222 April 2022 Termination of appointment of Dean Botten as a director on 2022-04-19

View Document

29/03/2229 March 2022 Change of share class name or designation

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR DEAN BOTTEN

View Document

15/07/2015 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 15/07/2020

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 15/07/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 15/07/2020

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM UNIT 3 85 CURTAIN ROAD LONDON EC2A 3BS ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058343730002

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 18 CHARLOTTE ROAD LONDON EC2A 3PB ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058343730003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINS

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLINS

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JAMES CHRISTOPHER COLLINS

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 22/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER COLLINS / 22/08/2018

View Document

22/08/1822 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 22/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 22/08/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/03/1828 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 DIRECTOR APPOINTED MR RICHARD CAPEL

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR JAMES CHRISTOPHER COLLINS

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 04/04/2017

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/07/152 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 46 NEW BROAD STREET LONDON EC2M 1JH

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/12/1422 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058343730002

View Document

16/09/1416 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1416 September 2014 COMPANY NAME CHANGED DC CONNECT LIMITED CERTIFICATE ISSUED ON 16/09/14

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CAPEL / 08/08/2014

View Document

08/08/148 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CAPEL / 08/08/2014

View Document

18/06/1418 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA UNITED KINGDOM

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 5 LONDON WALL BUILDINGS LONDON EC2M 5PP UNITED KINGDOM

View Document

22/08/1222 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/11/113 November 2011 COMPANY NAME CHANGED OFFICE PARTNERS LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA

View Document

12/07/1112 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL CAPEL / 01/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PAUL CAPEL / 04/02/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM WESTHILL HOUSE DEVONSHIRE ROAD BEXLEYHEATH KENT DA6 8DS

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD CAPEL / 04/02/2010

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/07/0924 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM WESTHILL HOUSE DEVONSHIRE ROAD BEXLEYHEATH KENT DA6 8DS

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN KENT TN15 6AR

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED DC DIRECT LTD CERTIFICATE ISSUED ON 08/03/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

05/02/085 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 175-177 BROADWAY BEXLEYHEATH KENT DA6 7ES

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: DCD HOUSE 176 CHURCH ROAD BEXLEYHEATH DA7 4DU

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company