GLOBAL MATERIAL HOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-07 with updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2024-02-02

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

15/02/2415 February 2024 Termination of appointment of Andrew Evans as a director on 2024-02-02

View Document

15/02/2415 February 2024 Notification of Global Material Handling (Holding) Limited as a person with significant control on 2024-02-02

View Document

15/02/2415 February 2024 Appointment of Mr Daniel William Mckinnon as a director on 2024-02-02

View Document

15/02/2415 February 2024 Cessation of Andrew Evans as a person with significant control on 2024-02-02

View Document

07/02/247 February 2024 Registration of charge 113344930003, created on 2024-02-05

View Document

29/01/2429 January 2024 Change of details for Mr Andrew Evans as a person with significant control on 2018-11-13

View Document

25/01/2425 January 2024 Satisfaction of charge 113344930002 in full

View Document

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2022-01-06

View Document

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2021-01-06

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

22/01/2422 January 2024 Change of details for Mr Andrew Evans as a person with significant control on 2023-07-19

View Document

19/01/2419 January 2024 Change of details for Mr Andrew Evans as a person with significant control on 2024-01-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/07/2319 July 2023 Registered office address changed from Unit 2&3 Millfield Lane Haydock St Helens WA11 9UT England to Unit 6 Apex Industrial Estate Kilbuck Lane Haydock St. Helens WA11 9SZ on 2023-07-19

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-01-07 with updates

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/01/216 January 2021 Confirmation statement made on 2021-01-06 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 PREVSHO FROM 30/04/2019 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF SONIA ANN EVANS AS A PSC

View Document

30/07/1830 July 2018 ADOPT ARTICLES 12/07/2018

View Document

30/07/1830 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 202

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113344930002

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113344930001

View Document

28/04/1828 April 2018 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