GLOBAL TEC LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-04-29

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-04-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-29 with updates

View Document

21/06/2121 June 2021 Notification of Mark Pearson Newman as a person with significant control on 2021-03-06

View Document

21/06/2121 June 2021 Cessation of Jason Finegold as a person with significant control on 2021-03-06

View Document

21/06/2121 June 2021 Appointment of Mr Mark Pearson Newman as a director on 2021-01-06

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM UNIT 9, 97-101 PEREGRINE ROAD HAINAULT BUSINESS PARK ILFORD IG6 3XH ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

11/12/1911 December 2019 29/04/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

01/04/191 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM UNIT 1, OFFICE 6, 97/101 PEREGRINE ROAD, HAINAULT ESSEX IG6 3XJ

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

30/01/1830 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 112B HIGH ROAD ILFORD IG1 1BY

View Document

02/03/152 March 2015 COMPANY NAME CHANGED L & A PARTNERS LTD CERTIFICATE ISSUED ON 02/03/15

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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