GLOBAL INDEX LIMITED

Company Documents

DateDescription
19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR BOZHIDAROU GYUROV / 19/01/2012

View Document

23/01/1223 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOCIA GYUROV ROSEL / 19/01/2012

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR BOZHIDAROU GYUROV / 19/01/2011

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM FLAT D 295 WESTBOURNE PARK ROAD NOTTING HILL LONDON W11 1EE

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JOCIA GYUROV ROSEL / 19/01/2011

View Document

04/05/114 May 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 SECRETARY APPOINTED JOCIA GYUROV ROSEL

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 39 TAMWORTH ROAD CROYDON SURREY CR0 1XU

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY GERGANA TSONEVA

View Document

22/03/1022 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDAR BOZHIDAROU GYUROV / 22/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: FLAT 5 77 LINDEN GARDENS NOTTING HILL GATE LONDON W2 4EU

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: FLAT 1 313 FINCHLEY ROAD LONDON NW3 6EH

View Document

13/07/0613 July 2006 NEW SECRETARY APPOINTED

View Document

13/07/0613 July 2006 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 REGISTERED OFFICE CHANGED ON 19/10/05 FROM: 40 POLWORTH ROAD STREATHAM LONDON SW16 2HD

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 105 LONGTON GROVE SYDENHAM LONDON SE26 6QQ

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

23/09/0423 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: UBS ACCOUTING LTD 78 ST JOHN'S HILL BATTERSEA LONDON SW11 1SF

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

19/01/0419 January 2004 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