GLOBAL CONSULTANCY & ADVISORY LIMITED

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

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

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANIA CASINI / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANIA CASINI / 05/06/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS VANIA CASINI

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE UNITED KINGDOM

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO SCUOTTO

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARTINELLI

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURIZIO DONATO SCUOTTO / 09/12/2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR MARCO NALETILIC

View Document

30/03/1630 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

01/03/161 March 2016 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