GLOBAL STOREFLOW LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

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

View Accounts

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Notification of Kerry Jane Clarkson as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Cessation of John Alexander Clarkson as a person with significant control on 2024-04-11

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-01-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

08/10/218 October 2021 Certificate of change of name

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 DIRECTOR APPOINTED MRS KERRY JANE CLARKSON

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARKSON

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKSON

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 4 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES CLARKSON / 01/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLARKSON / 01/07/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/12/153 December 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED EXOPLASTIC LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES CLARKSON

View Document

31/01/1331 January 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

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