GLOBAL TELEMETRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Previous accounting period shortened from 2025-01-31 to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

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

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Change of details for Mrs Selena Jane Bailey as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Director's details changed for Mr Paul Bailey on 2023-12-13

View Document

13/12/2313 December 2023 Notification of Caroline Zoe Mather as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Notification of Paul Bailey as a person with significant control on 2023-11-30

View Document

13/12/2313 December 2023 Change of details for James Terence Mather as a person with significant control on 2023-11-30

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Termination of appointment of Mountseal Uk Ltd as a secretary on 2021-11-25

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

29/04/1729 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TERENCE MATHER / 15/06/2016

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/02/161 February 2016 DIRECTOR APPOINTED SELENA JANE BAILEY

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MATHER

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/01/1516 January 2015 ADOPT ARTICLES 22/12/2014

View Document

16/01/1516 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/08/147 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/09/132 September 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/08/1115 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

27/08/1027 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LTD / 17/07/2010

View Document

27/08/1027 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LTD / 17/07/2010

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 63 FOSSE WAY, SYSTON, LEICESTERSHIRE LE7 1NF U.K.

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED CAROLINE ZOE MATHER

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY CAROLINE MATHER

View Document

12/10/0912 October 2009 SECRETARY APPOINTED CAROLINE ZOE MATHER

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED JAMES TERENCE MATHER

View Document

27/07/0927 July 2009 SECRETARY APPOINTED MOUNTSEAL UK LTD

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

17/07/0917 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

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