GLOBAL OVERSEAS RECRUITMENT LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Accounts for a dormant company made up to 2024-11-30 |
11/02/2511 February 2025 | Secretary's details changed |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
29/08/2429 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
26/07/2426 July 2024 | Secretary's details changed |
26/03/2426 March 2024 | Secretary's details changed |
25/03/2425 March 2024 | Change of details for Mr Ion Bivol as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mr Ion Bivol on 2024-03-25 |
25/03/2425 March 2024 | Confirmation statement made on 2024-02-07 with updates |
25/03/2425 March 2024 | Registered office address changed from 68 Lumbertubs Lane Northampton Northamptonshire NN3 6AH United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2024-03-25 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
08/02/238 February 2023 | Certificate of change of name |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with updates |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
06/02/236 February 2023 | Termination of appointment of Bryan Anthony Thornton as a director on 2023-02-06 |
06/02/236 February 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 68 Lumbertubs Lane Northampton Northamptonshire NN3 6AH on 2023-02-06 |
06/02/236 February 2023 | Appointment of Mr Ion Bivol as a director on 2023-02-06 |
06/02/236 February 2023 | Appointment of Ion Bivol as a secretary on 2023-02-06 |
06/02/236 February 2023 | Notification of Ion Bivol as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Cessation of Bryan Anthony Thornton as a person with significant control on 2023-02-06 |
06/02/236 February 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-02-06 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-08 with no updates |
05/12/225 December 2022 | Accounts for a dormant company made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
28/09/2228 September 2022 | Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-28 |
09/12/219 December 2021 | Appointment of Mr Bryan Thornton as a director on 2021-12-08 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
09/12/219 December 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08 |
07/12/217 December 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-07 |
07/12/217 December 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-11-05 |
07/12/217 December 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-05 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
01/12/201 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
05/11/195 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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