GLOBAL TOLERANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM
C/O ROSIE WARIN
CENTRAL WORKING, 83-89 MILE END ROAD MILE END ROAD
LONDON
E1 4UJ
ENGLAND

View Document

07/06/167 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM
HMS PRESIDENT KINGS REACH
VICTORIA EMBANKMENT
LONDON
EC4Y 0HJ

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRADWELL

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNA ROSE WARIN / 01/01/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM
24A TRESSILLIAN ROAD
LONDON
SE4 1YB
ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR NOA GAFNI

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS RIPLEY

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON COHEN

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MRS NOA GAFNI

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MISS ANNA ROSE WARIN

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM
POL MINOR WEST POLBERRO
ST AGNES
CORNWALL
TR5 0SS

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK FREDERICKS

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
1 HARBOUR HOUSE HARBOUR WAY
SHOREHAM-BY-SEA
WEST SUSSEX
BN43 5HZ
ENGLAND

View Document

30/05/1430 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS COHEN / 01/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
HMS PRESIDENT VICTORIA EMBANKMENT
LONDON
EC4Y 0HJ
ENGLAND

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS COHEN / 13/03/2013

View Document

08/04/138 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROSS COHEN / 22/10/2012

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR FRANK FREDERICKS

View Document

11/05/1211 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY MARGARET STONELEY GRADWELL / 11/05/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROSS COHEN / 16/03/2012

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 24 GREENCOAT PLACE LONDON SW1P 1RD ENGLAND

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROSS COHEN / 01/10/2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM STUDIO 14 BLACKSTOCK MEWS LONDON N4 2BT

View Document

22/06/0922 June 2009 DIRECTOR RESIGNED LANCE MCPHERSON

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED MR LANCE AUSTIN MCPHERSON

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: TAX ASSIST ACCOUNTANTS 105 ABERDEEN CENTRE 22-24 HIGHBURY GROVE LONDON N5 2EA

View Document

01/06/091 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 DIRECTOR'S PARTICULARS SIMON COHEN

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: STUDIO 14 BLACKSTOCK MEWS LONDON N4 2BT

View Document

08/12/088 December 2008 DIRECTOR APPOINTED MRS ELIZABETH MARY MARGARET STONELEY GRADWELL

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED NICHOLAS RIPLEY

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED EWEMADE OROBATOR

View Document

30/05/0830 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 DIRECTOR RESIGNED ELLIE STONELEY

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 52 TURNMILL STREET LONDON EC1M 5QR

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE HUB 5 TORRENS STREET LONDON EC1V 1NQ

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 123 WHITECROSS STREET LONDON EC1Y 8JJ

View Document

19/06/0619 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/11/056 November 2005 NEW DIRECTOR APPOINTED

View Document

06/11/056 November 2005 SECRETARY RESIGNED

View Document

06/11/056 November 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 15 RICHARD STAGG CLOSE ST ALBANS AL1 5AT

View Document

17/05/0517 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: 47B CAMP ROAD ST ALBANS AL1 5DX

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 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