GLOBAL EQUITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

24/05/2424 May 2024 Micro company accounts made up to 2023-08-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-27 with updates

View Document

27/12/2327 December 2023 Termination of appointment of Peter Grant Davis as a secretary on 2023-12-27

View Document

23/12/2323 December 2023 Change of details for Mr Peter Grant Davis as a person with significant control on 2023-07-28

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

28/05/2128 May 2021 30/08/20 TOTAL EXEMPTION FULL

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR PETER GRANT DAVIS / 17/07/2020

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANT DAVIS / 17/07/2020

View Document

24/08/2024 August 2020 CESSATION OF PETER GRANT DAVIS AS A PSC

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GRANT DAVIS

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

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

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/06/1312 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

09/08/129 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS

View Document

08/06/118 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GRANT DAVIS / 01/06/2011

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANT DAVIS / 01/06/2011

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR FREDA DAVIS

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRANT DAVIS / 01/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FREDA DAVIS / 01/06/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM HARCOURT HOUSE GRASMERE ROAD BROMLEY KENT BR1 4BB

View Document

19/06/0919 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: HARCOURT HOUSE 2 GRASMERE ROAD BROMLEY KENT

View Document

25/07/9725 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

11/07/9711 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/9727 June 1997 ADOPT MEM AND ARTS 02/06/97

View Document

23/06/9723 June 1997 S80A AUTH TO ALLOT SEC 04/06/97

View Document

06/03/976 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 18/07/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 S386 DISP APP AUDS 18/07/96

View Document

14/08/9614 August 1996 S252 DISP LAYING ACC 18/07/96

View Document

14/08/9614 August 1996 S366A DISP HOLDING AGM 18/07/96

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/02/9615 February 1996 AUDITOR'S RESIGNATION

View Document

24/07/9524 July 1995 RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 15/08/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 15/08/92; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9127 September 1991 ALTER MEM AND ARTS 02/09/91

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/91

View Document

24/09/9124 September 1991 COMPANY NAME CHANGED DUOCROFT LIMITED CERTIFICATE ISSUED ON 25/09/91

View Document

10/09/9110 September 1991 REGISTERED OFFICE CHANGED ON 10/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/08/9115 August 1991 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