GLOBAL EQUALITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-05 with updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-10-31 |
14/03/2414 March 2024 | Director's details changed for Mrs Nicole Ponsford on 2024-03-13 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-05 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/09/2328 September 2023 | Director's details changed for Mrs Nicole Ponsford on 2023-09-28 |
06/09/236 September 2023 | Termination of appointment of Catherine Nichole Wildman as a director on 2023-08-31 |
27/07/2327 July 2023 | Director's details changed for Mrs Nicole Ponsford on 2023-07-27 |
27/07/2327 July 2023 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 2023-07-27 |
27/07/2327 July 2023 | Director's details changed for Ms Catherine Nichole Wildman on 2023-07-27 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-10-31 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2021-12-21 |
28/03/2228 March 2022 | Sub-division of shares on 2021-12-21 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-10-31 |
26/01/2226 January 2022 | Change of details for Ms Catherine Nichole Wildman as a person with significant control on 2022-01-18 |
26/01/2226 January 2022 | Change of details for Mrs Nicole Ponsford as a person with significant control on 2022-01-18 |
19/01/2219 January 2022 | Director's details changed for Mrs Nicole Ponsford on 2022-01-19 |
19/01/2219 January 2022 | Director's details changed for Ms Catherine Nichole Wildman on 2022-01-19 |
18/01/2218 January 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 2022-01-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/01/2119 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
13/11/2013 November 2020 | PREVSHO FROM 28/02/2021 TO 31/10/2020 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR RICHARD BARRY SANDERS |
17/08/2017 August 2020 | SECOND FILED SH01 - 03/04/20 STATEMENT OF CAPITAL GBP 116 |
30/07/2030 July 2020 | DIRECTOR APPOINTED MR LAYTON GWYN TAMBERLIN |
14/05/2014 May 2020 | 03/04/20 STATEMENT OF CAPITAL GBP 116 |
06/02/206 February 2020 | 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