GLOBAL TRADING EXPERTS LTD

Company Documents

DateDescription
05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

05/08/235 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

29/04/2229 April 2022 Cessation of Ugur Akis as a person with significant control on 2022-04-16

View Document

29/04/2229 April 2022 Termination of appointment of Ugur Akis as a director on 2022-04-16

View Document

29/04/2229 April 2022 Appointment of Mr Shane Beckett as a director on 2022-04-16

View Document

29/04/2229 April 2022 Notification of Shane Beckett as a person with significant control on 2022-04-16

View Document

29/03/2229 March 2022 Previous accounting period extended from 2021-06-30 to 2021-08-31

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-06-30

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGUR AKIS

View Document

31/07/1931 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UGUR AKIS

View Document

31/07/1931 July 2019 CESSATION OF UGUR AKIS AS A PSC

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR UGUR AKIS

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR UGUR AKIS

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR USMAN SAEED

View Document

31/07/1931 July 2019 CESSATION OF USMAN SAEED AS A PSC

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR UGUR AKIS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR USMAN SAEED

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 41 BELLEVUE ROAD WALTHAMSTOW LONDON E17 4DQ

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR SHARMEEN ASIM

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/09/167 September 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/08/153 August 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 41 BELLEVUE ROAD WALTHAMSTOW LONDON E17 4DQ ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1221 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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