GLOBAL DESIGN AND INNOVATION LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Satisfaction of charge 075234090002 in full

View Document

01/07/241 July 2024 Satisfaction of charge 075234090001 in full

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

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

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/12/2127 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

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/02/1616 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/02/1510 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075234090001

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/02/1411 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SHARP / 10/02/2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM UNIT 9 HEMMELLS BUSINESS PARK LAINDON BASILDON ESSEX SS15 6ED UNITED KINGDOM

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR WILLIAM JOHN DIXON

View Document

09/02/119 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information