GLOBAL OPPORTUNITIES CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Total exemption full accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-24 with no updates |
| 15/05/2415 May 2024 | Total exemption full accounts made up to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 06/02/236 February 2023 | Registered office address changed from C/O Ivan Sopher & Co Chartered Accountants 5 Elstree Way Elstree Gate Borehamwood Hertfordshire WD6 1JD to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-02-06 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-24 with updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
| 28/05/2128 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
| 11/06/2011 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
| 19/06/1919 June 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 05/10/185 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/04/1713 April 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 07/06/167 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NASIM ALI / 25/02/2016 |
| 03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE ALI / 25/02/2016 |
| 25/02/1625 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 07/05/157 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 06/03/156 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
| 30/05/1430 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 03/03/143 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
| 24/06/1324 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 05/03/135 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
| 24/05/1224 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 28/02/1228 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
| 03/06/113 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 25/02/1125 February 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
| 20/05/1020 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/03/104 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
| 26/05/0926 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
| 24/04/0824 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 05/03/085 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 15/03/0715 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
| 09/03/079 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 09/03/079 March 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 29/11/0629 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 19/04/0619 April 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
| 30/08/0530 August 2005 | ALL UNI S/CAP CTRL DIRS 13/04/05 |
| 30/08/0530 August 2005 | NC INC ALREADY ADJUSTED 13/04/05 |
| 30/08/0530 August 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 30/08/0530 August 2005 | £ NC 1000/10000 13/04/ |
| 01/04/051 April 2005 | REGISTERED OFFICE CHANGED ON 01/04/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
| 01/04/051 April 2005 | DIRECTOR RESIGNED |
| 01/04/051 April 2005 | SECRETARY RESIGNED |
| 01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
| 01/04/051 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/02/0525 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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