GLOBAL DESIGN AND INNOVATION LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Satisfaction of charge 075234090002 in full |
01/07/241 July 2024 | Satisfaction of charge 075234090001 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
27/12/2127 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/02/1616 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 075234090001 |
30/10/1430 October 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/02/1411 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/139 February 2013 | DISS40 (DISS40(SOAD)) |
07/02/137 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
05/02/135 February 2013 | FIRST GAZETTE |
26/07/1226 July 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY SHARP / 10/02/2012 |
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 |
10/02/1210 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
25/05/1125 May 2011 | DIRECTOR APPOINTED MR WILLIAM JOHN DIXON |
09/02/119 February 2011 | 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