GLOBAL PRIME LIMITED
Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Auditor's resignation |
14/11/2414 November 2024 | Accounts for a small company made up to 2023-12-31 |
08/10/248 October 2024 | Notification of Ocorian Trust (Isle of Man) Limited as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Cessation of Dan-David Ungar as a person with significant control on 2024-10-08 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-12 with updates |
09/10/239 October 2023 | Full accounts made up to 2022-12-31 |
21/11/2221 November 2022 | Full accounts made up to 2021-12-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
06/10/226 October 2022 | Satisfaction of charge 082577820003 in full |
06/10/226 October 2022 | Satisfaction of charge 082577820001 in full |
06/10/226 October 2022 | Satisfaction of charge 082577820004 in full |
06/10/226 October 2022 | Satisfaction of charge 082577820002 in full |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-12 with no updates |
05/10/215 October 2021 | Full accounts made up to 2020-12-31 |
03/07/193 July 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
06/06/186 June 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAN-DAVID UNGAR |
29/03/1829 March 2018 | CESSATION OF DAO SHIPPING LTD AS A PSC |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
04/04/174 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, SECRETARY JAMES GEAR |
25/01/1725 January 2017 | SECRETARY APPOINTED MR ROBIN CHARLES WOODS |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
12/10/1612 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
04/11/154 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAN DAVID UNGAR / 02/10/2015 |
17/10/1517 October 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/10/1421 October 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
17/02/1417 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082577820004 |
17/02/1417 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082577820002 |
17/02/1417 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082577820001 |
17/02/1417 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082577820003 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/10/1323 October 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
17/10/1217 October 2012 | 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