GLOBAL ADVENTURE MISSIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

04/02/254 February 2025 Appointment of Mr Paul Antony Tremeer as a director on 2024-02-02

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/01/2511 January 2025 Change of details for Mr Andrew James Shearman as a person with significant control on 2025-01-11

View Document

11/01/2511 January 2025 Director's details changed for Andrew Shearman on 2025-01-11

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

20/02/2420 February 2024 Termination of appointment of Jason Derren Emanuel as a director on 2024-02-07

View Document

20/02/2420 February 2024 Cessation of Jason Derren Emanuel as a person with significant control on 2024-02-07

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

11/05/2311 May 2023 Micro company accounts made up to 2022-06-30

View Document

11/05/2311 May 2023 Registered office address changed from 6a Old Hall Mews Sheffield S8 7QX England to The Barn Bolham Retford DN22 9JQ on 2023-05-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Registered office address changed from 8 8 Soar Lane Sutton Bonington Loughborough LE12 5PH England to 6a Old Hall Mews Sheffield S8 7QX on 2022-02-14

View Document

09/08/219 August 2021 Registered office address changed from 29 Melton Road Langham Oakham Rutland LE15 7JN United Kingdom to 8 8 Soar Lane Sutton Bonington Loughborough LE12 5PH on 2021-08-09

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/02/208 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 4 CLOCK HOUSE COURT BARLEYTHORPE OAKHAM LE15 7FD ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/06/1725 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMELLIE

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM SMELLIE SAVAGE 10/7 LUDLOW ROAD WEST BRIDGFORD NOTTINGHAM NG2 6HF

View Document

08/09/168 September 2016 13/06/16 NO MEMBER LIST

View Document

16/08/1616 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/03/165 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/06/1513 June 2015 13/06/15 NO MEMBER LIST

View Document

13/06/1513 June 2015 DIRECTOR APPOINTED MR TIM MILES

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 13/06/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE HEARN III / 01/10/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 13/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1317 May 2013 ADOPT ARTICLES 07/05/2013

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM GENESIS ENTERPRISE CENTRE 32-46 KING STREET ALFRETON DERBYSHIRE DE55 7DQ

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR CHRIS SMELLIE

View Document

13/06/1213 June 2012 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