GLOBAL EQUALITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-05 with updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Director's details changed for Mrs Nicole Ponsford on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Director's details changed for Mrs Nicole Ponsford on 2023-09-28

View Document

06/09/236 September 2023 Termination of appointment of Catherine Nichole Wildman as a director on 2023-08-31

View Document

27/07/2327 July 2023 Director's details changed for Mrs Nicole Ponsford on 2023-07-27

View Document

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

View Document

27/07/2327 July 2023 Director's details changed for Ms Catherine Nichole Wildman on 2023-07-27

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Statement of capital following an allotment of shares on 2021-12-21

View Document

28/03/2228 March 2022 Sub-division of shares on 2021-12-21

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

26/01/2226 January 2022 Change of details for Ms Catherine Nichole Wildman as a person with significant control on 2022-01-18

View Document

26/01/2226 January 2022 Change of details for Mrs Nicole Ponsford as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Director's details changed for Mrs Nicole Ponsford on 2022-01-19

View Document

19/01/2219 January 2022 Director's details changed for Ms Catherine Nichole Wildman on 2022-01-19

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/01/2119 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 PREVSHO FROM 28/02/2021 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 DIRECTOR APPOINTED MR RICHARD BARRY SANDERS

View Document

17/08/2017 August 2020 SECOND FILED SH01 - 03/04/20 STATEMENT OF CAPITAL GBP 116

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR LAYTON GWYN TAMBERLIN

View Document

14/05/2014 May 2020 03/04/20 STATEMENT OF CAPITAL GBP 116

View Document

06/02/206 February 2020 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