GLOBAL LITIGATION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

01/11/241 November 2024 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 35 Colchester Road West Mersea Colchester CO5 8RP on 2024-11-01

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Second filing of Confirmation Statement dated 2022-09-21

View Document

05/12/225 December 2022 Change of details for Mr Darren Christopher Jones as a person with significant control on 2021-12-02

View Document

05/12/225 December 2022 Cessation of Lisa Anne Jones as a person with significant control on 2021-12-02

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER JONES / 05/12/2016

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE JONES / 06/12/2016

View Document

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER JONES / 05/12/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 07/09/15 STATEMENT OF CAPITAL GBP 100

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER JONES / 19/08/2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM 69 OLIVE AVENUE LEIGH ON SEA ESSEX SS9 3PU

View Document

19/07/1519 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/11/149 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CHRISTOPHER JONES / 29/03/2012

View Document

23/09/1323 September 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY LISA JONES

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR LISA JONES

View Document

21/01/1221 January 2012 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

10/11/1110 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE JONES / 09/11/2011

View Document

09/11/119 November 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA ANNE JONES / 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHRISTOPHER JOVES / 09/11/2011

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 3 LLOYD ROAD BROADSTAIRS KENT CT10 1HY

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 CHANGE PERSON AS DIRECTOR

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHRISTOPHER JOVES / 16/08/2010

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY APPOINTED LISA ANNE JONES

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED DARREN CHRISTOPHER JOVES

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

02/09/092 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information