GLOBAL LISTINGS LIMITED
Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
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 |
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 |
07/11/227 November 2022 | Termination of appointment of Paul York Weaver as a director on 2022-11-01 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
15/10/1915 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
02/11/182 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 10 LLOYD'S AVENUE LONDON EC3N 3AJ |
22/03/1822 March 2018 | 09/01/18 STATEMENT OF CAPITAL GBP 135 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
24/01/1824 January 2018 | ADOPT ARTICLES 07/11/2017 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/07/162 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDIE |
31/01/1631 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/02/1520 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
05/11/135 November 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13 |
02/10/132 October 2013 | REGISTERED OFFICE CHANGED ON 02/10/2013 FROM SECOND FLOOR LECTOR COURT 151-153 FARRINGDON ROAD LONDON EC1R 3AD |
12/02/1312 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
11/02/1311 February 2013 | DIRECTOR APPOINTED MR PAUL YORK WEAVER |
03/02/133 February 2013 | APPOINTMENT TERMINATED, SECRETARY THALIA DROUSSIOTI |
03/02/133 February 2013 | DIRECTOR APPOINTED MR MICHAEL KEITH ROSSOR |
03/02/133 February 2013 | SECRETARY APPOINTED MR MICHAEL KEITH ROSSOR |
06/11/126 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
06/02/126 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/02/1116 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
08/02/078 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 26A KNATCHBULL ROAD CAMBERWELL LONDON SE5 9QS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
18/02/0518 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
28/06/0428 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS |
14/03/0214 March 2002 | DIRECTOR RESIGNED |
14/03/0214 March 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | SECRETARY RESIGNED |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | 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