GLOBAL MINE DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

04/02/254 February 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

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

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

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

View Accounts

20/05/2320 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Registered office address changed from G47 Tremough Innovation Centre Penryn Cornwall TR10 9TA England to G24 Tremough Innovation Centre Penryn TR10 9TA on 2023-01-06

View Document

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

View Accounts

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

View Accounts

26/04/2126 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA WILTON / 06/04/2020

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP JONATHAN EARL / 06/04/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EARL / 06/04/2020

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM TREMOUGH INNOVATION CENTRE TREMOUGH INNOVATION CENTRE PENRYN TR10 9TA ENGLAND

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MISS NICOLA WILTON

View Document

24/01/2024 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/05/193 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086654160001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 ADOPT ARTICLES 28/08/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EARL / 04/09/2015

View Document

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EARL / 03/09/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/08/1327 August 2013 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