GLOBAL SMART TRANSFORMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2422 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Cessation of Margaret Botting as a person with significant control on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1520 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/145 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/05/1327 May 2013 24/09/12 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1120 May 2011 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

14/10/1014 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RUTHERFORD

View Document

23/10/0923 October 2009 ARTICLES OF ASSOCIATION

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED DUNCAN HUGH CHARLES BOTTING

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM C/O MCGRIGORS LLP JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED PACIFIC SHELF 1583 LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

21/10/0921 October 2009 CHANGE OF NAME 19/10/2009

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information