GLOBAL PRICING INNOVATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Termination of appointment of Rene Schuster as a director on 2025-02-28

View Document

11/04/2511 April 2025 Appointment of Mr Mark Leo Williams as a director on 2025-02-12

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-16

View Document

05/05/245 May 2024 Second filing of Confirmation Statement dated 2023-11-27

View Document

05/05/245 May 2024 Second filing of Confirmation Statement dated 2023-09-26

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2023-07-26

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

21/02/2421 February 2024 Change of details for Preeti Arvind Patel as a person with significant control on 2021-10-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Second filing of a statement of capital following an allotment of shares on 2022-07-04

View Document

11/09/2311 September 2023 Termination of appointment of Natalie Douglas as a director on 2023-09-06

View Document

08/06/238 June 2023 Appointment of Mr Rene Schuster as a director on 2023-06-07

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

24/04/2324 April 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-24

View Document

13/03/2313 March 2023 Memorandum and Articles of Association

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

13/03/2313 March 2023 Resolutions

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

27/01/2327 January 2023 Director's details changed for Mrs Natalie Douglas on 2022-09-30

View Document

24/01/2324 January 2023 Appointment of Mrs Natalie Douglas as a director on 2022-09-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

21/07/2221 July 2022 Statement of capital following an allotment of shares on 2022-07-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Registered office address changed from Eastcastle House 27/28 Eastcastle Street London W1W 8DJ England to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2021-12-22

View Document

10/11/2110 November 2021 Director's details changed for David Philip Grove on 2021-11-10

View Document

10/11/2110 November 2021 Registered office address changed from Park House Park Street London W1K 6SS England to Eastcastle House 27/28 Eastcastle Street London W1W 8DJ on 2021-11-10

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

26/03/2126 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095681070001

View Document

22/05/2022 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP GROVE / 27/04/2020

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 120 NEW CAVENDISH STREET LONDON W1W 6XX ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 SECOND FILING OF AP01 FOR DAVID PHILIP GROVE

View Document

18/11/1918 November 2019 ADOPT ARTICLES 01/11/2019

View Document

15/11/1915 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 1181.49

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GROVE / 06/10/2019

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MS LINDA BEAL

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR DAVID GROVE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 120 NEW CAVENDISH STREET LONDON W1T 1PT ENGLAND

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 20 NEW CAVENDISH STREET LONDON W1T 1PT ENGLAND

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM EUSTON HOUSE, 4TH FLOOR 24 EVERSHOLT STREET LONDON NW1 1AD ENGLAND

View Document

30/10/1730 October 2017 SUB DIVISION 01/07/2016

View Document

30/10/1730 October 2017 SUB-DIVISION 01/07/16

View Document

20/10/1720 October 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

20/10/1720 October 2017 SECOND FILED SH01 - 01/07/16 STATEMENT OF CAPITAL GBP 955

View Document

20/10/1720 October 2017 SECOND FILED SH01 - 02/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/01/1710 January 2017 CURRSHO FROM 29/10/2016 TO 31/10/2015

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/10/166 October 2016 01/07/16 STATEMENT OF CAPITAL GBP 1

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PREETI PATEL / 13/09/2016

View Document

23/09/1623 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 1

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM EUSTON HOUSE, 4TH FLOOR 24 EVERSHOLT STREET LONDON NW1 1AD ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM EUSTON HOUSE 24 EVERSHOLT STREET LONDON NW1 1AD ENGLAND

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/06/1610 June 2016 CURREXT FROM 30/04/2016 TO 29/10/2016

View Document

09/05/169 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/04/1529 April 2015 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