GLOBAL COMPUTER BROKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Director's details changed for Paul John on 2019-07-01

View Document

25/12/2325 December 2023 Change of details for Paul John as a person with significant control on 2019-07-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM UNIT 9 MILL LANE TRADING ESTATE MILL LANE CROYDON SURREY CR0 4AA

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN / 01/12/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN / 07/06/2013

View Document

07/06/137 June 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY TRACY SLEIGHT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/05/1112 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

27/05/1027 May 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

28/04/0828 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 5 GODSTONE MOUNT DOWNS COURT ROAD PURLEY SURREY CR8 1BA

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 5 GODSTONE MOUNT DOWNS COURT ROAD PURLEY SURREY CR8 1BA

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 REGISTERED OFFICE CHANGED ON 09/04/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 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