GLOBAL DOCUMENTATION LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/10/2115 October 2021 Registered office address changed from Total Accounts Direct Ltd, Curtis House 34 Third Avenue Hove BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on 2021-10-15

View Document

15/10/2115 October 2021 Change of details for Mr Gavin Carl Caplin as a person with significant control on 2021-10-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

17/06/2117 June 2021 Registered office address changed from Total Accounts Direct Ltd, Montpelier House 99 Montpelier Road Brighton BN1 3BE England to Total Accounts Direct Ltd, Curtis House 34 Third Avenue Hove BN3 2PD on 2021-06-17

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/02/186 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/02/1514 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARROW / 01/05/2013

View Document

13/02/1413 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/06/1324 June 2013 PREVSHO FROM 26/09/2012 TO 25/09/2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARROW / 10/09/2012

View Document

08/04/138 April 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 PREVSHO FROM 27/09/2011 TO 26/09/2011

View Document

26/06/1226 June 2012 PREVSHO FROM 28/09/2011 TO 27/09/2011

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY TRACEY MIKLAUCICH

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARROW / 30/09/2011

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CAPLIN / 26/10/2011

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY MIKLAUCICH

View Document

26/03/1226 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/06/1127 June 2011 PREVSHO FROM 29/09/2010 TO 28/09/2010

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

16/06/1116 June 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN CAPLIN / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FARROW / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MIKLAUCICH / 01/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/07/0927 July 2009 PREVSHO FROM 30/09/2008 TO 29/09/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE CAPLIN

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE CAPLIN

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

22/10/0822 October 2008 CURRSHO FROM 31/01/2008 TO 30/09/2007

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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