GLOBAL IP CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Micro company accounts made up to 2023-12-31 |
09/04/259 April 2025 | Confirmation statement made on 2024-11-11 with no updates |
09/04/259 April 2025 | Administrative restoration application |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
04/02/244 February 2024 | Confirmation statement made on 2023-11-11 with updates |
24/09/2324 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-11 with updates |
01/04/221 April 2022 | Compulsory strike-off action has been discontinued |
31/03/2231 March 2022 | Micro company accounts made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Confirmation statement made on 2021-11-11 with updates |
30/04/2130 April 2021 | 31/12/19 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | DISS40 (DISS40(SOAD)) |
20/04/2120 April 2021 | FIRST GAZETTE |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 1ST FLOOR 124 - 126 WARDOUR STREET LONDON W1F 0TY |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
29/09/1829 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILFILLAN / 31/07/2018 |
06/04/186 April 2018 | DIRECTOR APPOINTED MR ANDREW JAMES GILFILLAN |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL MARR |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GILFILLAN |
11/01/1811 January 2018 | DIRECTOR APPOINTED MR SAMUEL ROBERT MARR |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
01/11/171 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
11/09/1611 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES GILFILLAN / 05/07/2015 |
29/01/1629 January 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
29/01/1629 January 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1411 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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