GLOBAL LISTINGS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from Unit C4.01 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 2023-01-10

View Document

08/01/238 January 2023 Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 Martell Road London SE21 8EN on 2023-01-08

View Document

07/11/227 November 2022 Termination of appointment of Paul York Weaver as a director on 2022-11-01

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

15/10/1915 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

02/11/182 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 10 LLOYD'S AVENUE LONDON EC3N 3AJ

View Document

22/03/1822 March 2018 09/01/18 STATEMENT OF CAPITAL GBP 135

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 ADOPT ARTICLES 07/11/2017

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/07/162 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDIE

View Document

31/01/1631 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM SECOND FLOOR LECTOR COURT 151-153 FARRINGDON ROAD LONDON EC1R 3AD

View Document

12/02/1312 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR PAUL YORK WEAVER

View Document

03/02/133 February 2013 APPOINTMENT TERMINATED, SECRETARY THALIA DROUSSIOTI

View Document

03/02/133 February 2013 DIRECTOR APPOINTED MR MICHAEL KEITH ROSSOR

View Document

03/02/133 February 2013 SECRETARY APPOINTED MR MICHAEL KEITH ROSSOR

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 26A KNATCHBULL ROAD CAMBERWELL LONDON SE5 9QS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 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