GLOBAL DIRECT CONSULTANCY LTD

Company Documents

DateDescription
21/06/2521 June 2025 Termination of appointment of Sofyan Annis Tarras as a director on 2025-06-10

View Document

21/06/2521 June 2025 Cessation of Hatem Arfaoui as a person with significant control on 2023-06-10

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

21/11/2421 November 2024 Appointment of Mr Sofyan Annis Tarras as a director on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 123 Furtherwick Road Canvey Island SS8 7AT England to 15 Birch Close Huntington York YO31 9PP on 2024-11-21

View Document

21/11/2421 November 2024 Termination of appointment of Shameed Hosein as a director on 2024-11-21

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-12 with updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

05/04/245 April 2024 Appointment of Mr Darius Valentin Boldor as a director on 2024-04-05

View Document

03/04/243 April 2024 Registered office address changed from 95 Burket Close Southall UB2 5NT England to 123 Furtherwick Road Canvey Island SS8 7AT on 2024-04-03

View Document

21/03/2421 March 2024 Termination of appointment of Hatem Arfaoui as a director on 2024-03-20

View Document

09/02/249 February 2024 Registered office address changed from 55 Collingwood Avenue Surbiton Surrey KT5 9PU to 95 Burket Close Southall UB2 5NT on 2024-02-09

View Document

08/02/248 February 2024 Appointment of Mr Shameed Hosein as a director on 2024-02-08

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

03/07/233 July 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Director's details changed for Mr Hatem Arfaoui on 2023-06-27

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Compulsory strike-off action has been discontinued

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/01/1617 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/08/153 August 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 92 ELMBRIDGE AVENUE SURBITON SURREY KT5 9HA UNITED KINGDOM

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1422 April 2014 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