GLOBAL ESSENTIALS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM C/O JASWAL AND CO ACCOUNTANTS VISTA 50 SALISBURY ROAD HOUNSLOW TW4 6JQ

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED GLOBAL MOBILE CENTRE LTD CERTIFICATE ISSUED ON 30/07/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARANJEET GULATI / 01/01/2016

View Document

03/08/163 August 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1616 February 2016 CURRSHO FROM 31/05/2015 TO 31/05/2014

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 26 BARNHILL ROAD HAYES UB4 9AP ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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