GLOBAL MI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

17/01/2517 January 2025 Termination of appointment of Benjamin Dickinson as a director on 2024-12-31

View Document

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

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Appointment of Mr Benjamin Dickinson as a director on 2023-03-10

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

09/01/239 January 2023 Notification of Jose Luis Carmona as a person with significant control on 2022-12-15

View Document

09/01/239 January 2023 Cessation of Pedro Maggi as a person with significant control on 2022-12-15

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/12/2123 December 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

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 3 4TH/8TH AVENUE FLIXBOROUGH INDUSTRIAL ESTATE SCUNTHORPE SOUTH HUMBERSIDE DN15 8SJ

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 18/12/19 STATEMENT OF CAPITAL GBP 1030110

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

13/01/2013 January 2020 11/09/19 STATEMENT OF CAPITAL GBP 648260

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR PEDRO MAGGI / 28/11/2019

View Document

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

View Accounts

31/10/1931 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR HERMAN ODRIOZOLA

View Document

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

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

03/05/183 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEDRO MAGGI

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

05/12/175 December 2017 CESSATION OF JOSE LUIS CARMONA AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/11/2016

View Document

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

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/08/168 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LTD

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN

View Document

22/12/1522 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR DAVID COLIN HILL

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY FINCHLEY SECRETARIES LTD

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/12/1419 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM WINNINGTON HOUSE 3 WOODBERRY GROVE LONDON N12 0DR

View Document

08/01/138 January 2013 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/11/1129 November 2011 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