GLOBAL TEA & COMMODITIES LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/04/2530 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Current accounting period shortened from 2023-12-28 to 2023-12-27

View Document

11/03/2511 March 2025 Registration of charge 026542450013, created on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 026542450012, created on 2025-03-07

View Document

06/02/256 February 2025 Satisfaction of charge 026542450007 in full

View Document

06/02/256 February 2025 Satisfaction of charge 026542450010 in full

View Document

06/02/256 February 2025 Satisfaction of charge 026542450009 in full

View Document

06/02/256 February 2025 Satisfaction of charge 6 in full

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

01/03/241 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

26/07/2326 July 2023 Satisfaction of charge 026542450011 in full

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Appointment of Mr Harmohinderjit Singh Pannu as a director on 2022-11-14

View Document

01/12/221 December 2022 Appointment of Ms Nina Shapiro as a director on 2022-11-14

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-15 with updates

View Document

06/05/226 May 2022 Appointment of Mr Ameel Somani as a director on 2021-12-03

View Document

06/05/226 May 2022 Appointment of Mr Samuel Githinji Wathondu as a director on 2021-12-03

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

05/01/205 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 78 WHITFIELD STREET LONDON W1T 4EZ ENGLAND

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

07/10/187 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026542450011

View Document

24/01/1824 January 2018 DISS40 (DISS40(SOAD))

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UNITED HOUSE, MAYFLOWER COURT MAYFLOWER STREET LONDON SE16 4JL

View Document

23/01/1823 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

06/03/176 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026542450010

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FAHIM AHMED / 12/07/2016

View Document

24/11/1524 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026542450009

View Document

11/11/1411 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1422 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR FAHIM AHMED

View Document

21/11/1321 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MCBRIEN / 19/01/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM AHMED / 30/09/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MCBRIEN / 19/01/2013

View Document

21/11/1321 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026542450008

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026542450007

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARWAN AL ROSTAMANI

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL AL ROSTAMANI

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR AHMED BUHARI

View Document

03/12/123 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1215 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECOND FILING FOR FORM SH01

View Document

01/05/121 May 2012 09/04/12 STATEMENT OF CAPITAL GBP 2 09/04/12 STATEMENT OF CAPITAL USD 6366589

View Document

30/04/1230 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/1022 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL WAHED AL ROSTAMANI / 15/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMED BUHARI / 15/10/2009

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARWAN ABDULLA AL ROSTAMANI / 15/10/2009

View Document

01/06/101 June 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NADEEM AHMED / 15/10/2009

View Document

22/03/1022 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR MARWAN ABDULLA AL ROSTAMANI

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR ABDULLAH AL ROSTAMANI

View Document

26/06/0826 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 US$ IC 3204089/2976470 11/04/07 US$ SR 227619@1=227619

View Document

25/06/0725 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/05/0721 May 2007 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/04/072 April 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 AUDITOR'S RESIGNATION

View Document

28/02/0528 February 2005 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 SECRETARY RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 120 LONG ACRE LONDON WC2E 9ST

View Document

15/06/0415 June 2004 AUDITOR'S RESIGNATION

View Document

01/03/041 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 RETURN MADE UP TO 15/10/02; NO CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 RETURN MADE UP TO 15/10/03; NO CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

11/04/0311 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0210 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0120 August 2001 SHARES AGREEMENT OTC

View Document

01/08/011 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/06/0119 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/0119 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/0119 June 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/06/0119 June 2001 NC INC ALREADY ADJUSTED 18/04/01

View Document

19/06/0119 June 2001 US$ NC 3500000/7000000 18/0

View Document

19/06/0119 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0124 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/12/0011 December 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/00

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/995 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 CONVE 09/06/99

View Document

16/06/9916 June 1999 US$ NC 2500000/3500000 09/06/99

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 ADOPT MEM AND ARTS 09/06/99

View Document

16/06/9916 June 1999 RE SHARES 09/06/99

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

29/04/9829 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9829 April 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/04/98

View Document

29/04/9829 April 1998 US$ NC 2000000/2500000 23/0

View Document

29/04/9829 April 1998 ADOPT MEM AND ARTS 23/04/98

View Document

29/04/9829 April 1998 NC INC ALREADY ADJUSTED 23/04/98

View Document

29/04/9829 April 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/04/98

View Document

25/04/9825 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9825 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 40 TAVISTOCK STREET LONDON WC2E 7PB

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: UNITED HOUSE MAYFLOWER COURT MAYFLOWER STREET LONDON SE16 4JL

View Document

22/11/9322 November 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93

View Document

25/10/9325 October 1993 NC INC ALREADY ADJUSTED 24/09/93

View Document

25/10/9325 October 1993 US$ NC 1000000/2000000 24/09/93

View Document

28/06/9328 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/935 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/12/9211 December 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 US$ NC 0/1000000 15/0

View Document

11/12/9211 December 1992 NC INC ALREADY ADJUSTED 15/04/92

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED BETINA LIMITED CERTIFICATE ISSUED ON 17/01/92

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9215 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

15/10/9115 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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