GLOBAL LOAD CARGO LTD

Company Documents

DateDescription
14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Director's details changed for Mr Osman Ali Osman on 2022-10-01

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

27/02/2327 February 2023 Registered office address changed from Unit 12, Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU England to Bradford Court Business Centre Bradford Street 123 -131 Bradford Street Birmingham B12 0NS on 2023-02-27

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/11/212 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/06/2027 June 2020 PSC'S CHANGE OF PARTICULARS / MR OSMAN ALI OSMAN / 01/02/2019

View Document

27/06/2027 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ALI OSMAN / 01/02/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/05/1931 May 2019 COMPANY NAME CHANGED GLOBAL LOAD LIMITED CERTIFICATE ISSUED ON 31/05/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 5TH FLOOR, HAYES HYDE PARK 3 11 MILLINGTON ROAD HAYES MIDDLESEX UB3 4AZ ENGLAND

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 SAIL ADDRESS CREATED

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM ACCESS HOUSE 1 NESTLES AVENUE HAYES MIDDLESEX UB3 4UZ ENGLAND

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ALI OSMAN / 01/05/2016

View Document

04/05/164 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM REGUS HOUSE HIGHBRIDGE OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1HR

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 106 VANTAGE BUILDING STATION APPROACH HAYES MIDDLESEX UB3 4BQ

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ALI OSMAN / 10/02/2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM UNION HOUSE 23 CLAYTON ROAD HAYES MIDDLESEX UB3 1AN

View Document

30/05/1430 May 2014 SAIL ADDRESS CREATED

View Document

30/05/1430 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ALI OSMAN / 01/05/2012

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM SUITE 3015 ACCESS HOUSE HAYS UB3 4UZ ENGLAND

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ALI OSMAN / 17/04/2012

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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