GLOBAL E-COMMERCE EXPERTS LTD

Company Documents

DateDescription
03/04/253 April 2025 Appointment of a liquidator

View Document

01/04/251 April 2025 Termination of appointment of Antonella Soledad Sardi Dima as a director on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from Somerset House, D-F York Road Wetherby LS22 7SU England to 100 st James Road Northampton NN5 5LF on 2025-04-01

View Document

29/01/2529 January 2025 Order of court to wind up

View Document

08/10/248 October 2024 Notification of Tya Grp Ltd as a person with significant control on 2024-09-27

View Document

08/10/248 October 2024 Appointment of Ms Antonella Soledad Sardi Dima as a director on 2024-09-27

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

08/10/248 October 2024 Termination of appointment of Andrew George Hooper as a director on 2024-09-27

View Document

08/10/248 October 2024 Cessation of Michelle Lynet Horton as a person with significant control on 2024-09-27

View Document

08/10/248 October 2024 Cessation of Andrew George Hooper as a person with significant control on 2024-09-27

View Document

08/10/248 October 2024 Registered office address changed from Unit 5 Mountpark Southampton Wide Lane Southampton SO18 2FA England to Somerset House, D-F York Road Wetherby LS22 7SU on 2024-10-08

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

14/07/2314 July 2023 Notification of Michelle Lynet Horton as a person with significant control on 2021-11-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/01/235 January 2023 Registered office address changed from 4 Old Park Lane Mayfair London W1K 1QW England to Unit 5 Mountpark Southampton Wide Lane Southampton SO18 2FA on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/11/2123 November 2021 Notification of Andrew George Hooper as a person with significant control on 2021-11-01

View Document

23/11/2123 November 2021 Termination of appointment of Michelle Horton as a director on 2021-11-01

View Document

23/11/2123 November 2021 Cessation of Michelle Horton as a person with significant control on 2021-11-01

View Document

20/07/2120 July 2021 Director's details changed for Mr Andrew George Hooper on 2021-07-07

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

20/07/2120 July 2021 Change of details for Ms Michelle Horton as a person with significant control on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 5000

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MS MICHELLE HORTON / 21/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ANDREW GEORGE HOOPER

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM FIRST FLOOR ST. GEORGES CHAMBERS ST. GEORGES STREET WINCHESTER HAMPSHIRE SO23 8AJ UNITED KINGDOM

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 4 OLD PARK LANE OLD PARK LANE MAYFAIR LONDON W1K 1QW ENGLAND

View Document

28/06/1728 June 2017 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