GLOBAL INTERACTIVE MARKETING ON-LINE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

05/01/255 January 2025 Full accounts made up to 2024-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

19/04/2419 April 2024 Full accounts made up to 2023-06-30

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

09/04/199 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY ABRAHAM IBGUI / 18/04/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

10/01/1810 January 2018 ALTER ARTICLES 15/12/2017

View Document

29/12/1729 December 2017 ALTER ARTICLES 15/12/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

07/04/177 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/04/1628 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057796750004

View Document

10/07/1510 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057796750003

View Document

28/04/1528 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

19/08/1419 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 100000.00

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/05/147 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY IBGUI / 11/09/2013

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY IBGUI / 18/04/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY BARLEIGH WELLS LIMITED

View Document

25/02/1325 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/02/1325 February 2013 ALTER ARTICLES 15/02/2013

View Document

08/05/128 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNY IBGUI / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARLEIGH WELLS LIMITED / 01/10/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNY IBGUI / 02/07/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNY IBGUI / 01/03/2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information