GLOBAL DILIGENCE LLP

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

20/06/2520 June 2025 Application to strike the limited liability partnership off the register

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Notification of Prava Ltd as a person with significant control on 2024-04-01

View Document

08/04/248 April 2024 Cessation of Alexandre Prezanti as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Prava Ltd as a member on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Alexandre Prezanti as a member on 2024-04-01

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

18/03/2418 March 2024 Cessation of Kristin Rosella as a person with significant control on 2023-12-20

View Document

18/03/2418 March 2024 Member's details changed for Global Diligence Uk Limited on 2023-04-06

View Document

18/03/2418 March 2024 Change of details for Global Diligence Uk Limited as a person with significant control on 2023-04-06

View Document

21/12/2321 December 2023 Termination of appointment of Kristin Rosella as a member on 2023-12-20

View Document

22/11/2322 November 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

20/03/2320 March 2023 Notification of Kristin Rosella as a person with significant control on 2022-04-05

View Document

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

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Ms Kristin Rosella as a member on 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CESSATION OF MARIE GUIRAUD AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, LLP MEMBER MARIE GUIRAUD

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

05/11/185 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MS MARIE GUIRAUD / 03/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / GLOBAL DILIGENCE UK LIMITED / 03/01/2018

View Document

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

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GLOBAL DILIGENCE UK LIMITED / 25/06/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD ROGERS

View Document

14/07/1614 July 2016 CORPORATE LLP MEMBER APPOINTED GLOBAL DILIGENCE UK LIMITED

View Document

13/04/1613 April 2016 ANNUAL RETURN MADE UP TO 18/03/16

View Document

11/03/1611 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 ANNUAL RETURN MADE UP TO 18/03/15

View Document

15/04/1515 April 2015 SAIL ADDRESS CHANGED FROM: 3 HASTINGS AVENUE MANCHESTER M21 9JS ENGLAND

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 LLP MEMBER APPOINTED MR ALEXANDRE PREZANTI

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER BATESMITH

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

31/03/1431 March 2014 ANNUAL RETURN MADE UP TO 18/03/14

View Document

18/03/1318 March 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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