GLOBAL ATTRACTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-12-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Notification of Gaspi Holding Ab as a person with significant control on 2022-12-01

View Document

25/09/2425 September 2024 Cessation of Global Leisure Group Ab as a person with significant control on 2022-12-01

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

27/09/2327 September 2023 Appointment of Mr Carlo Pensa as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Nicola Tassan as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Bradley John Miller as a director on 2023-09-27

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-12-31

View Document

15/02/2315 February 2023 Cessation of Accent Equity 2017 Ab as a person with significant control on 2022-12-01

View Document

15/02/2315 February 2023 Notification of Global Leisure Group Ab as a person with significant control on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Cessation of Spi Global Play Limited as a person with significant control on 2022-12-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Notification of Accent Equity 2017 Ab as a person with significant control on 2022-12-01

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Director's details changed for Mr Bradley John Miller on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

02/07/212 July 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/03/209 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPI GLOBAL PLAY LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

04/09/194 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/07/198 July 2019 ADOPT ARTICLES 14/06/2019

View Document

01/07/191 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029828600003

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY BRADLEY MILLER

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEFAN JOHANSSON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JOHN MILLER / 24/11/2016

View Document

24/11/1624 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR BRADLEY JOHN MILLER / 24/11/2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN JOHANSSEN / 12/07/2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKAEL WETTERGREN / 12/07/2016

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029828600002

View Document

07/01/157 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029828600003

View Document

12/11/1412 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029828600001

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029828600002

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/11/1315 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/05/134 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029828600001

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED THE PLAY COMPANY UK AND IRELAND LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR STEFAN JOHANSSEN

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR MIKAEL WETTERGREN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROMOLO DEVECCHI

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE PRAVER

View Document

14/11/1114 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BESS PRAVER / 12/11/2009

View Document

12/11/0912 November 2009 SAIL ADDRESS CREATED

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0928 January 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR GARETH LYMER

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LYMER

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM NORLEY DENFORD ROAD LONGSDON STOKE ON TRENT ST9 9QG

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID LYMER

View Document

20/06/0820 June 2008 SECRETARY APPOINTED BRADLEY JOHN MILLER

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 £ SR 200@1 08/10/07

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 ARTICLES OF ASSOCIATION

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED SUCCESS PLAY LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 S-DIV 10/10/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 £ IC 300/295 24/05/07 £ SR 5@1=5

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 £ NC 100/300 23/06/03

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

10/08/0310 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 COMPANY NAME CHANGED BOWERGAIN - FREDERICK LIMITED CERTIFICATE ISSUED ON 06/08/02

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS; AMEND

View Document

23/01/9723 January 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 5,ROPE LANE WISTASTON CREWE CHESHIRE CW2 6RB

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED CLEAN AND SAFE LIMITED CERTIFICATE ISSUED ON 30/12/96

View Document

27/09/9627 September 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/07/961 July 1996 EXEMPTION FROM APPOINTING AUDITORS 12/06/96

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 3 ADVENTURE PLACE HANLEY STOKE ON TRENT ST1 3AG

View Document

08/03/958 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 SECRETARY RESIGNED

View Document

25/10/9425 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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