GLOBAL OPPORTUNITIES IN IT LTD

Company Documents

DateDescription
28/02/2528 February 2025 Liquidators' statement of receipts and payments to 2025-02-06

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Removal of liquidator by court order

View Document

31/07/2431 July 2024 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31

View Document

05/03/245 March 2024 Registered office address changed from C/O Leigh Adams Kimited Maple House High Street Potters Bar Hertfordshire EN6 5BS to 27 Mortimer Street London W1T 3BL on 2024-03-05

View Document

23/02/2423 February 2024 Declaration of solvency

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to C/O Leigh Adams Kimited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2024-02-23

View Document

23/02/2423 February 2024 Resolutions

View Document

19/02/2419 February 2024 Registered office address changed from Sixpence Accountancy Services Llp the Offices, 57 Newtown Road Brighton East Sussex BN3 7BA United Kingdom to 27 Mortimer Street London W1T 3BL on 2024-02-19

View Document

01/12/231 December 2023 Registered office address changed from Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England to Sixpence Accountancy Services Llp the Offices, 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-12-01

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Change of details for Mr Charles Robert Tillman as a person with significant control on 2021-08-05

View Document

05/08/215 August 2021 Director's details changed for Mr Charles Robert Tillman on 2021-08-05

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 COMPANY NAME CHANGED BANDWIDTH ASSOCIATES LTD CERTIFICATE ISSUED ON 31/12/18

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIGOTT

View Document

08/11/188 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/09/1726 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT TILLMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 01/06/2015

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 01/06/2016

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 01/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 08/12/14 STATEMENT OF CAPITAL GBP 100

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 03/08/2014

View Document

24/07/1424 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 4 THE CRESCENT STEYNING WEST SUSSEX BN44 3GD ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085605550001

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR CHARLES ROBERT TILLMAN

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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