GLOBAL DIRECT CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 21/06/2521 June 2025 | Termination of appointment of Sofyan Annis Tarras as a director on 2025-06-10 |
| 21/06/2521 June 2025 | Cessation of Hatem Arfaoui as a person with significant control on 2023-06-10 |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
| 21/11/2421 November 2024 | Appointment of Mr Sofyan Annis Tarras as a director on 2024-11-21 |
| 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 |
| 21/11/2421 November 2024 | Termination of appointment of Shameed Hosein as a director on 2024-11-21 |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
| 09/10/249 October 2024 | Confirmation statement made on 2024-07-12 with updates |
| 20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Appointment of Mr Darius Valentin Boldor as a director on 2024-04-05 |
| 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 |
| 21/03/2421 March 2024 | Termination of appointment of Hatem Arfaoui as a director on 2024-03-20 |
| 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 |
| 08/02/248 February 2024 | Appointment of Mr Shameed Hosein as a director on 2024-02-08 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with updates |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
| 03/07/233 July 2023 | Certificate of change of name |
| 27/06/2327 June 2023 | Director's details changed for Mr Hatem Arfaoui on 2023-06-27 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 23/05/2323 May 2023 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-04-30 |
| 23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 23/05/1623 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/01/1617 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 03/08/153 August 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
| 28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 92 ELMBRIDGE AVENUE SURBITON SURREY KT5 9HA UNITED KINGDOM |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 22/04/1422 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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