GLOBAL NEST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Micro company accounts made up to 2024-10-31

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/09/244 September 2024 Micro company accounts made up to 2023-10-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Termination of appointment of Janis Lacplesis as a director on 2023-06-28

View Document

03/07/233 July 2023 Cessation of Lasma Rackauska as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Notification of William Greenwood as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Cessation of Janis Lacplesis as a person with significant control on 2023-06-28

View Document

03/07/233 July 2023 Termination of appointment of Lasma Lacplese as a director on 2023-06-28

View Document

03/07/233 July 2023 Registered office address changed from 34 Sunningdale Drive Daventry NN11 4NZ England to 89 Fleet Street London EC4Y 1DH on 2023-07-03

View Document

03/07/233 July 2023 Appointment of Mr William Greenwood as a director on 2023-06-28

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

02/04/232 April 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/10/2123 October 2021 Director's details changed for Mr Janis Lacplesis on 2021-10-20

View Document

23/10/2123 October 2021 Registered office address changed from 13 Melliss Avenue Richmond TW9 4BQ England to 34 Sunningdale Drive Daventry NN11 4NZ on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mrs Lasma Lacplese on 2021-10-20

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information