GLOBAL LINK CARGO & REMOVALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
17/04/2317 April 2023 | Director's details changed for Mr Kemal Mohammed on 2022-11-28 |
12/04/2312 April 2023 | Change of details for Mr Kemal Mohammed as a person with significant control on 2022-11-28 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
25/11/2225 November 2022 | Registered office address changed from 12 Jenner Avenue North Acton London W3 6TA England to 66 Oxford Road Denham Uxbridge UB9 4DN on 2022-11-25 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Amended micro company accounts made up to 2020-05-31 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
26/05/2126 May 2021 | CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM BIG YELLOW SELF STORAGE JENNER AVENUE ACTON LONDON W3 6EQ ENGLAND |
01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/05/1627 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM SUITE 707 ACCESS HOUSE 207-211 THE VALE LONDON W3 7QS |
09/06/159 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
11/03/1311 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | APPOINTMENT TERMINATED, SECRETARY WASHIELA CORNALIUS |
19/06/1219 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/08/1111 August 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEMAL MOHAMMED / 01/01/2010 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 104 QUEENSWAY LONDON W2 3RR UNITED KINGDOM |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / WASHIELA CORNALIUS / 01/01/2010 |
23/06/1023 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
03/09/093 September 2009 | REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 181 CALEDONIAN ROAD LONDON N1 0SL |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
15/01/0915 January 2009 | DISS40 (DISS40(SOAD)) |
14/01/0914 January 2009 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
06/01/096 January 2009 | FIRST GAZETTE |
18/09/0818 September 2008 | COMPANY NAME CHANGED WELCOME CARGO & COURIER LIMITED CERTIFICATE ISSUED ON 22/09/08 |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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