GLOBAL TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

07/08/247 August 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Cessation of Global Technology Trustee Limited as a person with significant control on 2024-06-14

View Document

24/06/2424 June 2024 Statement of capital following an allotment of shares on 2024-06-14

View Document

20/06/2420 June 2024 Appointment of Stephane Manos as a director on 2024-06-14

View Document

20/06/2420 June 2024 Appointment of Davide Felicissimo as a director on 2024-06-14

View Document

20/06/2420 June 2024 Termination of appointment of Robert Kenworthy as a director on 2024-06-14

View Document

20/06/2420 June 2024 Notification of Valstone Uk Holdings Limited as a person with significant control on 2024-06-14

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2023-08-31

View Document

14/05/2414 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

14/05/2414 May 2024 Second filing of a statement of capital following an allotment of shares on 2022-03-31

View Document

05/04/245 April 2024 Change of details for Global Technology Trustee Limited as a person with significant control on 2023-08-31

View Document

05/04/245 April 2024 Satisfaction of charge 036572370001 in full

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Accounts for a small company made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/2121 April 2021 ADOPT ARTICLES 11/03/2021

View Document

21/04/2121 April 2021 ARTICLES OF ASSOCIATION

View Document

18/02/2118 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 036572370001

View Document

22/01/2122 January 2021 30/11/20 STATEMENT OF CAPITAL GBP 68.36

View Document

30/12/2030 December 2020 CESSATION OF JANETTE LYN KENWORTHY AS A PSC

View Document

30/12/2030 December 2020 CESSATION OF ROBERT KENWORTHY AS A PSC

View Document

30/12/2030 December 2020 CESSATION OF CHRIS MORGAN AS A PSC

View Document

30/12/2030 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL TECHNOLOGY TRUSTEE LIMITED

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANETTE LYN KENWORTHY

View Document

13/12/1913 December 2019 ADOPT ARTICLES 30/10/2017

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ERNEST MORGAN / 08/07/2019

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ERNEST MORGAN / 08/07/2019

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 SUB-DIVISION 30/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR CHRIS JUDGE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, SECRETARY PETER ASHTON

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENWORTHY / 25/07/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 13/08/13 STATEMENT OF CAPITAL GBP 60

View Document

29/07/1329 July 2013 PURCHASE CONTRACT 26/06/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 29/05/12 STATEMENT OF CAPITAL GBP 72

View Document

29/05/1229 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/11/1124 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/05/116 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/05/116 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 85

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LIPTROTT

View Document

28/10/1028 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LIPTROTT / 27/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KENWORTHY / 27/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENWORTHY / 04/08/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LIPTROTT / 20/03/2008

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 18 PADGATE BUSINESS PARK GREEN LANE PADGATE WARRINGTON CHESHIRE WA1 4JN

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 REGISTERED OFFICE CHANGED ON 25/04/02 FROM: 22 IVY ROAD MACCLESFIELD CHESHIRE SK11 8QB

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: THE GABLES 11 LANTERN VIEW STOCKPORT CHESHIRE SK12 2EE

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: CHANCERY HOUSE 319 CITY ROAD LONDON EC1V 1LJ

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

27/10/9827 October 1998 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