GLOBAL ENTANGLEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-08-31

View Document

09/08/259 August 2025 Confirmation statement made on 2025-08-09 with updates

View Document

06/02/256 February 2025 Appointment of Mr. Aiad Nexoula Kahla as a director on 2025-02-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

06/04/246 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

02/03/242 March 2024 Registered office address changed from Regus St James Tower, 7 Charlotte Street Charlotte Street Office 112 Manchester M1 4DZ England to 15 Carisbrook Avenue Urmston Manchester M41 9DF on 2024-03-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

20/02/2320 February 2023 Change of details for Mr. Taha Saadelddin as a person with significant control on 2022-01-05

View Document

05/12/225 December 2022 Registered office address changed from 15 Carisbrook Avenue Urmston Manchester M41 9DF England to Regus St James Tower, 7 Charlotte Street Charlotte Street Office 112 Manchester M1 4DZ on 2022-12-05

View Document

30/10/2230 October 2022 Cessation of Khawla Mohamed Nazir Saadeddin as a person with significant control on 2022-10-01

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-08-31

View Document

03/01/223 January 2022 Registered office address changed from 299 Barton Road Stretford Manchester M32 9RJ United Kingdom to 15 Carisbrook Avenue Urmston Manchester M41 9DF on 2022-01-03

View Document

25/11/2125 November 2021 Notification of Khawla Mohamed Nazir Saadeddin as a person with significant control on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. TAHA SAADELDDIN / 01/01/2019

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. TAHA SAADELDDIN / 17/05/2017

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR. TAHA SAADELDDIN / 17/05/2017

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM FLAT 18 , BEECH HOUSE , 2 LAURISTON CLOSE LAURISTON CLOSE MANCHESTER M22 4TZ ENGLAND

View Document

02/01/172 January 2017 REGISTERED OFFICE CHANGED ON 02/01/2017 FROM 20 SULBY DRIVE LANCASTER LA1 4UB ENGLAND

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, NO UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 10 CROSSDALE SQUARE LANCASTER LA1 3QL UNITED KINGDOM

View Document

17/08/1517 August 2015 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