GLOBAL ENGINEERING PARTNERS LTD

Company Documents

DateDescription
16/12/2416 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

16/12/2416 December 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

10/12/2410 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of affairs

View Document

10/12/2410 December 2024 Registered office address changed from 11 Edison Road St. Ives Cambridgeshire PE27 3LF England to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Satisfaction of charge 067454050001 in full

View Document

18/11/2418 November 2024 Satisfaction of charge 067454050003 in full

View Document

18/04/2418 April 2024 Notification of Global Partnership Group Ltd as a person with significant control on 2024-03-14

View Document

18/04/2418 April 2024 Change of details for Mr Christopher Paul Newland as a person with significant control on 2024-03-14

View Document

23/02/2423 February 2024 Certificate of change of name

View Document

20/02/2420 February 2024 Director's details changed for Mr Christopher Paul Newland on 2024-02-19

View Document

20/02/2420 February 2024 Change of details for Mr Christopher Paul Newland as a person with significant control on 2024-02-19

View Document

20/02/2420 February 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Director's details changed for Mr Christopher Paul Newland on 2024-02-19

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Termination of appointment of Sarah Elizabeth Van Kerro as a secretary on 2023-07-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067454050002

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067454050002

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 DIRECTOR APPOINTED MR PAUL DAVID JACKSON

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 04/12/2018

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MRS SARAH ELIZABETH VAN KERRO

View Document

14/03/1914 March 2019 CESSATION OF GLADYS NEWLAND AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWLAND

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL NEWLAND / 14/03/2019

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

21/09/1821 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEWLAND / 08/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 6 THE FURROWS ST IVES CAMBRIDGESHIRE PE27 5WG

View Document

31/05/1631 May 2016 SECRETARY APPOINTED MR CHRISTOPHER NEWLAND

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY GEOFFREY KIPLING

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KIPLING

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/11/1419 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067454050001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER NEWLAND

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 STATEMENT OF CAPITAL GBP 12

View Document

02/12/102 December 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/0924 November 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

24/11/0924 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY APPOINTED GEOFFREY PAUL KIPLING

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/11/0810 November 2008 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