GLOBAL MAILING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Cessation of Barry David Clements as a person with significant control on 2024-10-17

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

22/10/2422 October 2024 Termination of appointment of Barry David Clements as a director on 2024-02-06

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/04/2016 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

21/08/1921 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026439900006

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY DAVID CLEMENTS / 01/06/2016

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES

View Document

14/07/1714 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

22/09/1622 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 6 STONEHAVEN 37 WICKHAM ROAD BECKENHAM KENT BR3 6LZ ENGLAND

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 35 CAMBRIDGE ROAD BROMLEY KENT BR1 4EB

View Document

21/09/1521 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/09/136 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1228 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEN KEATING / 02/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIZA JAZEEL / 02/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID CLEMENTS / 02/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

01/06/101 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY CLEMENTS / 09/09/1992

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RIZA JAZEEL / 01/07/2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

29/06/0929 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RIZA JAZEEL / 07/09/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: KIDSONS IMPEY SPECTRUM HOUSE 20/26,CURISITOR STREET LONDON EC4A 1HY

View Document

10/09/0210 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0210 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0111 October 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ALLOTMENT OF SHARES 20/09/99

View Document

05/10/995 October 1999 £ NC 100/100000 20/09/99

View Document

05/10/995 October 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

17/08/9917 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 RETURN MADE UP TO 24/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 NEW SECRETARY APPOINTED

View Document

21/06/9821 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/972 October 1997 RETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 24/08/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/09/944 September 1994 RETURN MADE UP TO 24/08/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 09/09/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9215 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9128 November 1991 COMPANY NAME CHANGED SAVEBEAM LIMITED CERTIFICATE ISSUED ON 29/11/91

View Document

09/09/919 September 1991 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