GLOBAL DILIGENCE LLP
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
16/09/2516 September 2025 New | Final Gazette dissolved via voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 | First Gazette notice for voluntary strike-off |
20/06/2520 June 2025 | Application to strike the limited liability partnership off the register |
09/06/259 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/03/2528 March 2025 | Location of register of charges has been changed from Pear Tree Cottage Friars Gate Crowborough East Sussex TN6 1XF England to 5th Floor, 30-31 Furnival Street Furnival Street London Greater London EC4A 1JQ |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Notification of Prava Ltd as a person with significant control on 2024-04-01 |
08/04/248 April 2024 | Cessation of Alexandre Prezanti as a person with significant control on 2024-04-01 |
03/04/243 April 2024 | Appointment of Prava Ltd as a member on 2024-04-01 |
03/04/243 April 2024 | Termination of appointment of Alexandre Prezanti as a member on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
18/03/2418 March 2024 | Cessation of Kristin Rosella as a person with significant control on 2023-12-20 |
18/03/2418 March 2024 | Member's details changed for Global Diligence Uk Limited on 2023-04-06 |
18/03/2418 March 2024 | Change of details for Global Diligence Uk Limited as a person with significant control on 2023-04-06 |
21/12/2321 December 2023 | Termination of appointment of Kristin Rosella as a member on 2023-12-20 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
20/03/2320 March 2023 | Notification of Kristin Rosella as a person with significant control on 2022-04-05 |
06/12/226 December 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 5th Floor 30-31 Furnival Street London EC4A 1JQ on 2022-12-06 |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
05/04/225 April 2022 | Appointment of Ms Kristin Rosella as a member on 2022-04-05 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CESSATION OF MARIE GUIRAUD AS A PSC |
02/04/192 April 2019 | APPOINTMENT TERMINATED, LLP MEMBER MARIE GUIRAUD |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / MS MARIE GUIRAUD / 03/01/2018 |
03/01/183 January 2018 | PSC'S CHANGE OF PARTICULARS / GLOBAL DILIGENCE UK LIMITED / 03/01/2018 |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLOBAL DILIGENCE UK LIMITED / 25/06/2016 |
14/07/1614 July 2016 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD ROGERS |
14/07/1614 July 2016 | CORPORATE LLP MEMBER APPOINTED GLOBAL DILIGENCE UK LIMITED |
13/04/1613 April 2016 | ANNUAL RETURN MADE UP TO 18/03/16 |
11/03/1611 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | ANNUAL RETURN MADE UP TO 18/03/15 |
15/04/1515 April 2015 | SAIL ADDRESS CHANGED FROM: 3 HASTINGS AVENUE MANCHESTER M21 9JS ENGLAND |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | LLP MEMBER APPOINTED MR ALEXANDRE PREZANTI |
29/09/1429 September 2014 | APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER BATESMITH |
31/03/1431 March 2014 | SAIL ADDRESS CREATED |
31/03/1431 March 2014 | ANNUAL RETURN MADE UP TO 18/03/14 |
18/03/1318 March 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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