GLOBAL EMERGING MARKETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-13 with updates |
19/01/2419 January 2024 | Change of details for Mr Clive Benjamin Peter Jones as a person with significant control on 2019-11-04 |
19/01/2419 January 2024 | Notification of Louisa Jones as a person with significant control on 2019-11-04 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-03-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
12/11/1812 November 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 100 |
07/11/187 November 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/11/187 November 2018 | COMPANY NAME CHANGED GHM NEWCO 2 LIMITED CERTIFICATE ISSUED ON 07/11/18 |
10/10/1810 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
19/05/1719 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
02/02/172 February 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/02/172 February 2017 | COMPANY NAME CHANGED BROCTON LODGE 2 LIMITED CERTIFICATE ISSUED ON 02/02/17 |
15/07/1615 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
27/01/1627 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
27/01/1627 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE BENJAMIN PETER JONES / 12/01/2016 |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM BROCTON LODGE POOL LANE BROCTON STAFFORD ST17 0UD ENGLAND |
13/01/1513 January 2015 | 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