GLOBAL SEARCH RC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

20/08/2520 August 2025 NewChange of details for Ms Melanie Angharad Rhian Francis as a person with significant control on 2025-08-20

View Document

20/08/2520 August 2025 NewDirector's details changed for Ms Melanie Angharad Rhian Francis on 2025-08-20

View Document

19/08/2519 August 2025 NewChange of details for Ms Melanie Angharad Rhian Francis as a person with significant control on 2025-08-15

View Document

18/08/2518 August 2025 NewDirector's details changed for Ms Melanie Angharad Rhian Francis on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to Office 5 Belgravia House Grosvenor Street Mold Flintshire CH7 1EJ on 2025-08-18

View Document

30/04/2530 April 2025 Change of details for Ms Melanie Angharad Rhian Francis as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Director's details changed for Ms Melanie Angharad Rhian Francis on 2025-04-29

View Document

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

View Accounts

14/10/2414 October 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

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

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

13/01/2313 January 2023 Change of details for Ms Melanie Angharad Rhian Francis as a person with significant control on 2022-11-25

View Document

14/12/2214 December 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

25/11/2225 November 2022 Director's details changed for Ms Melanie Angharad Rhian Francis on 2022-11-25

View Document

25/11/2225 November 2022 Registered office address changed from Regus Building Falcon Drive Cardiff CF10 4RU Wales to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2022-11-25

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

30/03/2230 March 2022 Registered office address changed from Suite 4102, Charlotte House Queens Dock Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG United Kingdom to Regus Building, Falcon Drive,Cardiff Falcon Drive Cardiff CF10 4RU on 2022-03-30

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 CESSATION OF MELANIE ANGHARAD RHIA FRANCIS AS A PSC

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA TYRRELL / 02/08/2020

View Document

24/08/2024 August 2020 CESSATION OF JAMES ROBERT MCIVER AS A PSC

View Document

01/08/201 August 2020 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