GLOBAL MARKERS LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Unaudited abridged accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/02/246 February 2024 Change of details for Ms Bahar Sezer as a person with significant control on 2024-02-05

View Document

06/02/246 February 2024 Director's details changed for Ms Bahar Sezer on 2024-02-05

View Document

05/02/245 February 2024 Registered office address changed from 40 Limoges Court Northampton NN5 6YQ England to 18 Pound Lane Great Billing Northampton NN3 9DX on 2024-02-05

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-08-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

12/10/2112 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 85C WOLFINGTON ROAD LONDON SE27 0RH ENGLAND

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BAHAR SEZER / 12/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MS BAHAR SEZER / 12/09/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CURRSHO FROM 31/10/2020 TO 31/08/2020

View Document

26/03/2026 March 2020 PSC'S CHANGE OF PARTICULARS / MS BAHAR SEZER / 25/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BAHAR SEZER / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MS BAHAR SEZEN / 25/03/2020

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM SUITE 311, 1-3 COVENTRY ROAD ILFORD IG1 4QR ENGLAND

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS BAHAR SEZEN / 19/11/2019

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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