GLOBAL ADVENTURE MISSIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
04/02/254 February 2025 | Appointment of Mr Paul Antony Tremeer as a director on 2024-02-02 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-06-30 |
11/01/2511 January 2025 | Change of details for Mr Andrew James Shearman as a person with significant control on 2025-01-11 |
11/01/2511 January 2025 | Director's details changed for Andrew Shearman on 2025-01-11 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
20/02/2420 February 2024 | Termination of appointment of Jason Derren Emanuel as a director on 2024-02-07 |
20/02/2420 February 2024 | Cessation of Jason Derren Emanuel as a person with significant control on 2024-02-07 |
20/02/2420 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
11/05/2311 May 2023 | Micro company accounts made up to 2022-06-30 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
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 |
13/07/2113 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/02/208 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 4 CLOCK HOUSE COURT BARLEYTHORPE OAKHAM LE15 7FD ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
25/06/1725 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMELLIE |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM SMELLIE SAVAGE 10/7 LUDLOW ROAD WEST BRIDGFORD NOTTINGHAM NG2 6HF |
08/09/168 September 2016 | 13/06/16 NO MEMBER LIST |
16/08/1616 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/03/165 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/06/1513 June 2015 | 13/06/15 NO MEMBER LIST |
13/06/1513 June 2015 | DIRECTOR APPOINTED MR TIM MILES |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | 13/06/14 NO MEMBER LIST |
29/07/1429 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE HEARN III / 01/10/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | 13/06/13 NO MEMBER LIST |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/05/1317 May 2013 | STATEMENT OF COMPANY'S OBJECTS |
17/05/1317 May 2013 | ADOPT ARTICLES 07/05/2013 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM GENESIS ENTERPRISE CENTRE 32-46 KING STREET ALFRETON DERBYSHIRE DE55 7DQ |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR CHRIS SMELLIE |
13/06/1213 June 2012 | 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