GLOBAL PRIME LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Auditor's resignation

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2023-12-31

View Document

08/10/248 October 2024 Notification of Ocorian Trust (Isle of Man) Limited as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Cessation of Dan-David Ungar as a person with significant control on 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-12 with updates

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

06/10/226 October 2022 Satisfaction of charge 082577820003 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082577820001 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082577820004 in full

View Document

06/10/226 October 2022 Satisfaction of charge 082577820002 in full

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN-DAVID UNGAR

View Document

29/03/1829 March 2018 CESSATION OF DAO SHIPPING LTD AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, SECRETARY JAMES GEAR

View Document

25/01/1725 January 2017 SECRETARY APPOINTED MR ROBIN CHARLES WOODS

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN DAVID UNGAR / 02/10/2015

View Document

17/10/1517 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 PREVEXT FROM 31/10/2013 TO 31/12/2013

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082577820004

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082577820002

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082577820001

View Document

17/02/1417 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082577820003

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/10/1323 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

17/10/1217 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information