GLOBAL IDEATIONS LTD

Company Documents

DateDescription
30/08/2530 August 2025 NewCurrent accounting period shortened from 2024-08-31 to 2024-08-30

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

14/02/2514 February 2025 Registered office address changed from PO Box 4385 10353952 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-14

View Document

29/01/2529 January 2025 Director's details changed for Mr Zekeriya Dundar on 2025-01-29

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Registered office address changed to PO Box 4385, 10353952 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-30

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Termination of appointment of Walid Bouzir as a director on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Mouna Haouachi as a person with significant control on 2024-02-19

View Document

19/02/2419 February 2024 Termination of appointment of Mouna Haouachi as a director on 2024-02-19

View Document

19/02/2419 February 2024 Cessation of Walid Bouzir as a person with significant control on 2024-02-19

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-08-31

View Document

04/01/234 January 2023 Appointment of Mr Walid Bouzir as a director on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Robinder Singh Khurana as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Appointment of Ms Mouna Haouachi as a director on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Notification of Walid Bouzir as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Notification of Mouna Haouachi as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Notification of Robinder Singh Khurana as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mr Zekeriya Dundar as a person with significant control on 2023-01-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

10/05/2210 May 2022 Change of details for Mr Zekeriya Dundar as a person with significant control on 2021-04-24

View Document

10/05/2210 May 2022 Director's details changed for Mr Zekeriya Dundar on 2022-04-30

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR ILKER DURMAZ

View Document

19/12/1919 December 2019 PSC'S CHANGE OF PARTICULARS / MR. ROBINDER SINGH KHURANA / 19/12/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR ILKER YASIN DURMAZ

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR. ROBINDER SINGH KHURANA

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBINDER SINGH KHURANA

View Document

14/11/1714 November 2017 CESSATION OF BREMLEY WANBANTEI BLAH LYNGDOH AS A PSC

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR BREMLEY LYNGDOH

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

16/10/1716 October 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

01/09/161 September 2016 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