GLOBAL ABM LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/08/2430 August 2024 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

23/08/2323 August 2023 Director's details changed for Mr Haakon Olafsson on 2023-08-17

View Document

24/07/2324 July 2023 Termination of appointment of James Edward Brumwell as a director on 2023-07-24

View Document

21/07/2321 July 2023 Termination of appointment of Benjamin Herd as a director on 2023-07-10

View Document

06/06/236 June 2023 Micro company accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

30/03/2230 March 2022 Termination of appointment of Derek Christopher Hugh Crous as a director on 2022-03-30

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRUMWELL / 01/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRUMWELL / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRUMWELL / 01/03/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 PREVSHO FROM 30/06/2020 TO 29/02/2020

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR HAAKON OLAFSSON

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRUMWELL / 01/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BRUMWELL / 01/10/2019

View Document

10/10/1910 October 2019 SUB-DIVISION 01/10/19

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DEREK CHRISTOPHER HUGH CROUS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 ADOPT ARTICLES 15/05/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 11 QUEENSBOROUGH HOUSE SOUTH, WEYBRIDGE OATLANDS CHASE WEYBRIDGE KT13 9SF UNITED KINGDOM

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR BENJAMIN HERD

View Document

15/05/1915 May 2019 15/05/19 STATEMENT OF CAPITAL GBP 2000

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JAMES WILLIAM PALMER

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 CESSATION OF ANDREW MCCULLOCH GRAHAM AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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