GLOBAL SHIELD INDUSTRIES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street Hendon London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 188 Brent Street London NW4 1BE England to 188 Brent Street London NW4 1BE on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 188 Brent Street Hendon London NW4 1BE on 2024-12-18

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Change of details for Mr Samuel Lipschitz as a person with significant control on 2022-01-20

View Document

20/02/2320 February 2023 Change of details for Mr Samuel Lipschitz as a person with significant control on 2022-01-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-20 with updates

View Document

20/02/2320 February 2023 Change of details for Mrs Rita Lipschitz as a person with significant control on 2022-01-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Micro company accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Change of details for Mr Samuel Lipschitz as a person with significant control on 2021-11-17

View Document

29/09/2229 September 2022 Registered office address changed from 8 Moresby Road London E5 9LF England to 5 Broadbent Close Highgate London N6 5JW on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Mr Samuel Lipschitz as a person with significant control on 2022-09-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

20/01/2220 January 2022 Notification of Rita Lipschitz as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Appointment of Mrs Rita Lipschitz as a director on 2022-01-20

View Document

25/11/2125 November 2021 Director's details changed for Mr Samuel Lipschitz on 2021-11-25

View Document

17/11/2117 November 2021 Registered office address changed from 8 Moresby Road London E5 9LF England to 8 Moresby Road London E5 9LF on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Mr Samuel Lipschitz as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Registered office address changed from 11 st. Andrew's Grove London N16 5NF United Kingdom to 8 Moresby Road London E5 9LF on 2021-11-17

View Document

19/10/2119 October 2021 Appointment of Mr Samuel Lipschitz as a director on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Yisroel Kohn as a director on 2021-10-19

View Document

19/10/2119 October 2021 Cessation of Yisroel Kohn as a person with significant control on 2021-10-19

View Document

05/07/215 July 2021 Notification of Samuel Lipschitz as a person with significant control on 2021-07-05

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/06/2130 June 2021 Termination of appointment of Michael Duke as a director on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 11 st. Andrew's Grove London N16 5NF on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Yisroel Kohn as a director on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Notification of Yisroel Kohn as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Fd Secretarial Ltd as a person with significant control on 2021-06-30

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