GLOBAL VIPS INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Registration of charge 040027120011, created on 2025-02-20

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

19/02/2519 February 2025 Appointment of Miss Sarah Hadi Ahmad as a director on 2025-02-19

View Document

10/12/2410 December 2024 Registration of charge 040027120010, created on 2024-11-29

View Document

10/12/2410 December 2024 Registration of charge 040027120009, created on 2024-11-29

View Document

04/12/244 December 2024 Registration of charge 040027120007, created on 2024-11-29

View Document

04/12/244 December 2024 Registration of charge 040027120008, created on 2024-11-29

View Document

29/11/2429 November 2024 Satisfaction of charge 2 in full

View Document

08/10/248 October 2024 Registered office address changed from Flat 495 Russell Court Woburn Place London WC1H 0NL United Kingdom to 4 Heath Close London W5 3EG on 2024-10-08

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

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

View Accounts

27/04/2327 April 2023 Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 2023-04-26

View Document

27/04/2327 April 2023 Director's details changed for Lord Hadi Sadrudin Ahmad on 2023-04-26

View Document

13/03/2313 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Registered office address changed from Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE United Kingdom to Flat 495 Russell Court Woburn Place London WC1H 0NL on 2023-02-06

View Document

03/02/233 February 2023 Statement of company's objects

View Document

03/02/233 February 2023 Particulars of variation of rights attached to shares

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Resolutions

View Document

03/02/233 February 2023 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Change of details for Lord Hadi Sadrudin Ahmad as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Director's details changed for Lord Hadi Sadrudin Ahmad on 2022-11-09

View Document

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

View Accounts

21/01/2221 January 2022 Registration of charge 040027120006, created on 2022-01-14

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORD HADI SADRUDIN AHMAD / 31/05/2017

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

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

View Accounts

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 1ST FLOOR KAJAINE HOUSE 57-67 HIGH STREET EDGWARE MIDDLESEX HA8 7DD UNITED KINGDOM

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM ESSENTIALS SHOP 2 LEICESTER SQUARE STATION LONDON WC2H 0AP ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

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

View Accounts

01/02/191 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD HADI SADRUDIN AHMAD / 20/06/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / LORD HADI SADRUDIN AHMAD / 20/06/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HADI SADRUDIN AHMAD

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM TRENDY CAFE SHOP 2 LEICESTER SQUARE STATION LONDON WC2H 0AP

View Document

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

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HADI SADRUDIN LORD AHMAD / 12/06/2014

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM TREATS SHOP 2 LEICESTER SQUARE STATION LONDON WC2H 0AP ENGLAND

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HADI SADRUDIN AHMAD / 10/03/2014

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM TREATS, SHOP 1 LEICESTER SQUARE UNDERGROUND STATION LONDON WC2H 0AP

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HADI SADRUDIN AHMAD / 23/07/2013

View Document

05/06/135 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY MUNIR AKBARALI

View Document

11/06/1211 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/07/105 July 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/09/0517 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 1ST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

18/03/0518 March 2005 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS; AMEND

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

27/12/0227 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: GOLD RAYMOND & CO SINTACEL HOUSE 43-45 HIGH ROAD, BUSHEY HEATH WATFORD HERTFORDSHIRE WD2 1EE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0221 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/07/0124 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW SECRETARY APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 2000 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