GLOBAL 100 LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Change of details for Mr Nicolas Charalambous as a person with significant control on 2025-04-17 |
17/04/2517 April 2025 | Registered office address changed from C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 2025-04-17 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2024-06-30 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-17 with updates |
17/02/2517 February 2025 | Appointment of Nicolas Charalambous as a director on 2025-02-17 |
17/02/2517 February 2025 | Termination of appointment of Theo Kyprianou as a director on 2025-02-17 |
17/02/2517 February 2025 | Cessation of Theo Kyprianou as a person with significant control on 2025-02-17 |
17/02/2517 February 2025 | Appointment of Mr Stuart Woolgar as a director on 2025-02-17 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
16/05/2416 May 2024 | Total exemption full accounts made up to 2023-06-30 |
22/03/2422 March 2024 | Previous accounting period shortened from 2023-06-24 to 2023-06-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
05/04/235 April 2023 | Unaudited abridged accounts made up to 2022-06-30 |
24/03/2324 March 2023 | Previous accounting period shortened from 2022-06-25 to 2022-06-24 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Previous accounting period shortened from 2021-06-26 to 2021-06-25 |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Previous accounting period shortened from 2020-06-27 to 2020-06-26 |
21/09/2021 September 2020 | 30/06/19 UNAUDITED ABRIDGED |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
26/03/2026 March 2020 | PREVSHO FROM 29/06/2019 TO 28/06/2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CHARALAMBOUS / 09/11/2017 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | 30/06/17 UNAUDITED ABRIDGED |
28/03/1828 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WOOLGAR |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARALAMBOUS |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEO KYPRIANOU |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
20/09/1620 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/11/154 November 2015 | DISS40 (DISS40(SOAD)) |
03/11/153 November 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
20/10/1520 October 2015 | FIRST GAZETTE |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM C/O PHILIPS ACCOUNTANTS 286B CHASE ROAD SOUTHGATE LONDON N14 6HF |
23/07/1423 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
23/10/1323 October 2013 | DISS40 (DISS40(SOAD)) |
22/10/1322 October 2013 | FIRST GAZETTE |
17/10/1317 October 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/10/1224 October 2012 | DISS40 (DISS40(SOAD)) |
23/10/1223 October 2012 | FIRST GAZETTE |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O PHILIPS ENTERPRISES 286B CHASE ROAD SOUTHGATE LONDON N14 6HF UNITED KINGDOM |
18/10/1218 October 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/06/1123 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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