GLOBAL INTERFACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewRegistered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD England to 7a Linton Road Loose Maidstone Kent ME15 0AG on 2025-06-24

View Document

18/06/2518 June 2025 NewRegistered office address changed from 90/92 King Street Maidstone ME14 1BH England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2025-06-18

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-07-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 SAIL ADDRESS CHANGED FROM: 2 BROOK HOUSE TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5PP UNITED KINGDOM

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JACQUELINE WILLS / 27/07/2020

View Document

27/07/2027 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS. JACQUELINE WILLS / 27/07/2020

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. NATHAN SPENCER WILLS / 27/07/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 2 BROOK HOUSE TURKEY MILL MAIDSTONE KENT ME14 5PP

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

12/03/1312 March 2013 01/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1221 December 2012 REGISTERED OFFICE CHANGED ON 21/12/2012 FROM 90-92 KING STREET MAIDSTONE KENT ME14 1BH

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 SAIL ADDRESS CREATED

View Document

02/08/112 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WILLS / 23/07/2010

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN SPENCER WILLS / 23/07/2010

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: OSBORNE GARDINER ST FAITHS CHAMBERS 12-14 ST FAITH ST MAIDSTONE KENT ME14 1LL

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 REGISTERED OFFICE CHANGED ON 28/06/01 FROM: 7 CLAREDON PLACE KING STREET MAIDSTONE KENT

View Document

28/06/0128 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

24/07/9824 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information