GLOBAL FOREX & COMMODITIES LTD

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

02/01/252 January 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

26/02/2426 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

04/01/234 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Termination of appointment of Burhanuddin Samiwala as a director on 2022-12-08

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR BURHANUDDIN SAMIWALA

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / ALIFIA SAMIWALA / 13/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAHA SAIFUDIN MOHAMEDALI / 13/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / TAHA MOHAMEDALI / 13/02/2020

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM UNIT 1A, BRIDGE BUSINESS PARK BRIDGE PARK ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BL ENGLAND

View Document

13/02/2013 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALIFIA SAMIWALA / 13/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/06/1822 June 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

19/03/1819 March 2018 CESSATION OF TAHA SAIFUDDIN MOHAMEDALI AS A PSC

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALIFIA SAMIWALA

View Document

23/10/1723 October 2017 31/07/17 UNAUDITED ABRIDGED

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT A1, BRIDGE BUSINESS PARK BRIDGE PARK ROAD THURMASTON LEICESTER LEICESTERSHIRE LE4 8BL ENGLAND

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHA SAIFUDDIN MOHAMEDALI

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM PREBEND HOUSE 72 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QR UNITED KINGDOM

View Document

21/07/1621 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • METRICFORGE LTD


  • 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