GLOBAL TRANSFERS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Micro company accounts made up to 2024-05-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

07/06/247 June 2024 Director's details changed for Mr Raitis Bullits on 2024-06-01

View Document

07/06/247 June 2024 Registered office address changed from 6 Gainsborough Road London E11 1HT England to 7 Bell Yard London WC2A 2JR on 2024-06-07

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Change of details for Amitours Group Sa as a person with significant control on 2023-05-19

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM C/O BIG YELLOW SELF STORAGE OFFICE 20, 12 JENNER AVENUE LONDON W3 6EQ ENGLAND

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM STUDIO 16, 6-16 ARBUTUS STREET LONDON E8 4DT

View Document

04/09/154 September 2015 SAIL ADDRESS CHANGED FROM: STUDIO 16 6-16 ARBUTUS STREET LONDON E8 4DT UNITED KINGDOM

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDIS LOCMELIS

View Document

08/06/158 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 DIRECTOR APPOINTED MR RAITIS BULLITS

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR BAIBA ABELE

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR ANDIS LOCMELIS

View Document

09/06/149 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 SAIL ADDRESS CHANGED FROM: 6-16 ARBUTUS STREET LONDON E8 4DT ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 450 BATH ROAD LONGFORD HEATHROW UB7 0EB UNITED KINGDOM

View Document

01/02/141 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BAIBA ABELE / 01/11/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/05/1327 May 2013 SAIL ADDRESS CREATED

View Document

27/05/1327 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BAIBA ABELE / 09/07/2012

View Document

12/07/1212 July 2012 COMPANY NAME CHANGED AMBER CAB LONDON LTD CERTIFICATE ISSUED ON 12/07/12

View Document

12/07/1212 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/121 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information