GLOBAL AUTOMOBILES LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Total exemption full accounts made up to 2025-03-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-12 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-03-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
25/07/2325 July 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-17 with updates |
18/11/2118 November 2021 | Appointment of Ms Salma Kassam Sumar as a director on 2021-11-17 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2015 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
24/11/1724 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
26/08/1526 August 2015 | REGISTERED OFFICE CHANGED ON 26/08/2015 FROM GLOBAL AUTOMOBILES KENT STREET BLACKBURN LANCASHIRE BB1 1DE |
23/01/1523 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082744150001 |
10/11/1410 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082744150002 |
11/11/1311 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
23/10/1323 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 082744150001 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/12/1220 December 2012 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
30/10/1230 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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