GLOBAL STRATEGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
08/01/248 January 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Micro company accounts made up to 2022-03-31 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
13/03/2313 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Director's details changed for Mr Anthony Fisher on 2022-02-24 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
24/02/2224 February 2022 | Change of details for Mr Anthony Fisher as a person with significant control on 2022-02-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/06/2017 June 2020 | REGISTERED OFFICE CHANGED ON 17/06/2020 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
15/12/1515 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FISHER / 15/12/2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE |
17/03/1517 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
06/09/146 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053699320002 |
23/07/1423 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 053699320001 |
05/03/145 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/02/1328 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/11/1012 November 2010 | APPOINTMENT TERMINATED, SECRETARY LSG SECRETARIAL LIMITED |
12/11/1012 November 2010 | SECRETARY APPOINTED MR TIMOTHY LEWIS SAXTON |
22/04/1022 April 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
22/04/1022 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LSG SECRETARIAL LIMITED / 18/02/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
06/05/086 May 2008 | APPOINTMENT TERMINATED SECRETARY TIMOTHY SAXTON |
06/05/086 May 2008 | SECRETARY APPOINTED LSG SECRETARIAL LIMITED |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/02/0723 February 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | REGISTERED OFFICE CHANGED ON 27/09/06 FROM: 1 MARYLEBONE HIGH STREET LONDON W1U 4NB |
20/06/0620 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
07/06/067 June 2006 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 42 SHERWOOD ROAD LONDON NW4 1AD |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | SECRETARY RESIGNED |
31/05/0631 May 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
15/03/0615 March 2006 | DIRECTOR RESIGNED |
15/03/0615 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: 14 CURZON STREET LONDON W1J 5HN |
04/01/064 January 2006 | DIRECTOR RESIGNED |
04/01/064 January 2006 | DIRECTOR RESIGNED |
19/12/0519 December 2005 | NEW SECRETARY APPOINTED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
25/05/0525 May 2005 | NEW DIRECTOR APPOINTED |
24/05/0524 May 2005 | SECRETARY RESIGNED |
17/05/0517 May 2005 | DIRECTOR RESIGNED |
12/05/0512 May 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: THE STABLES, HIGHAM ROAD STANWICK NORTHANTS NN9 6QE |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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