GLOBAL VIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-05-31

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

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

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

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

24/02/2224 February 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

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

09/12/199 December 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

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

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

View Document

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

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

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

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

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

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM TREATS SHOP 2 LEICESTER SQUARE UNDERGROUND STATION LONDON WC2H 0AP

View Document

12/04/1612 April 2016 Annual return made up to 9 March 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

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HADI SADRUDIN AHMAD / 10/03/2014

View Document

04/04/144 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

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

View Document

22/03/1322 March 2013 Annual return made up to 9 March 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

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM TREATS SHOP 1 LEICESTER SQUARE UNDERGROUND STATION LONDON WC2H 0AP

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, SECRETARY MUNIR AKBARALI

View Document

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

View Document

22/03/1122 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / HADI SADRUDIN AHMAD / 03/03/2011

View Document

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

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HADI SADRUDIN AHMAD / 09/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 9 March 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

06/05/096 May 2009 RETURN MADE UP TO 20/03/09; 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

16/09/0816 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

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

View Document

03/11/073 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/03/05; 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

24/03/0424 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/03/044 March 2004 REGISTERED OFFICE CHANGED ON 04/03/04 FROM: SHOP 1 TREATS LEICESTER SQUARE UNDERGROUND STATION LONDON WC2 0AP

View Document

07/01/047 January 2004 REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 33 CHARING CROSS ROAD LONDON WC2H 0BG

View Document

29/11/0329 November 2003 SECRETARY RESIGNED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/03/0319 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/01/0215 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

20/03/0020 March 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