GLOBAL PRIDE LICENSING LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

29/07/2529 July 2025 NewTermination of appointment of Ian Adie as a director on 2025-05-31

View Document

29/07/2529 July 2025 NewAppointment of Mrs Angela Adie as a director on 2025-05-31

View Document

29/07/2529 July 2025 NewAppointment of Mr Alan Adie as a director on 2025-05-31

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/09/238 September 2023 Change of details for Mrs Angela Adie as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Director's details changed for Mr Ian Adie on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Mr Ian Adie as a person with significant control on 2023-09-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/06/212 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 PREVSHO FROM 30/11/2018 TO 31/08/2018

View Document

22/07/1922 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

10/01/1910 January 2019 10/11/17 STATEMENT OF CAPITAL GBP 200

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA ADIE

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ADIE / 11/05/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

06/07/176 July 2017 COMPANY NAME CHANGED ADIE LICENSING LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADIE / 24/08/2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR IAN ADIE

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED B C R MERCHANDISING LTD CERTIFICATE ISSUED ON 21/04/16

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

17/11/1517 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

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