GLOBAL EXPORTS PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

24/11/2324 November 2023 Notification of Joseph Alexander Perera as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Joseph Alexander Perera as a director on 2023-11-24

View Document

24/11/2324 November 2023 Cessation of Franciska Subashini Perera as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Cessation of Anne Perera as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr Joseph Alexander Perera as a director on 2023-11-24

View Document

24/11/2324 November 2023 Termination of appointment of Franciska Subashini Perera as a director on 2023-11-24

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Appointment of Mr Joseph Alexander Perera as a director on 2023-08-29

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/10/2131 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH PERERA

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM C/O LANDIN WILCOCK & CO 68 QUEEN STREET SHEFFIELD S1 1WR

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/10/1417 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM UNIT 4 TWELVE O'CLOCK COURT ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISKA SUBASHINI PERERA / 28/09/2012

View Document

30/10/1230 October 2012 SECRETARY'S CHANGE OF PARTICULARS / JOSEPH ALEXANDER PERERA / 28/09/2012

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE PERERA

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 2ND FLOOR THE PORTERGATE ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S118NX ENGLAND

View Document

28/09/1128 September 2011 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