GLOBAL WITNESS PROJECTS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/02/245 February 2024 Appointment of Ms Juana Kweitel as a director on 2023-12-15

View Document

01/02/241 February 2024 Notification of a person with significant control statement

View Document

31/01/2431 January 2024 Cessation of Patrick Alley as a person with significant control on 2023-12-15

View Document

31/01/2431 January 2024 Cessation of Charmian Penelope Gooch as a person with significant control on 2023-12-15

View Document

31/01/2431 January 2024 Cessation of Simon Taylor as a person with significant control on 2023-12-15

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2023-12-15

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Appointment of Ms Ekaete Christine Kanu as a director on 2023-12-15

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

16/01/2416 January 2024 Appointment of Ms Kirsty Lang as a director on 2023-12-15

View Document

16/01/2416 January 2024 Appointment of Ms Marina Melanidis as a director on 2023-12-15

View Document

16/01/2416 January 2024 Appointment of Ms Fatima Hassan as a director on 2023-12-15

View Document

16/01/2416 January 2024 Appointment of Mr Olanrewaju Suraju as a director on 2023-12-15

View Document

16/01/2416 January 2024 Appointment of Ms Gabrielle Darbyshire as a director on 2023-12-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/04/2130 April 2021 SAIL ADDRESS CHANGED FROM: C/O GLOBAL WITNESS LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT UNITED KINGDOM

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM C/O CROWE UK LLP, ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH ENGLAND

View Document

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

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / SIMON TAYLOR / 16/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MS CHARMIAN PENELOPE GOOCH / 16/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / PATRICK ALLEY / 16/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / MS CHARMIAN PENELOPE GOOCH / 16/01/2020

View Document

20/01/2020 January 2020 PSC'S CHANGE OF PARTICULARS / PATRICK ALLEY / 16/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 1 MARK SQUARE MARK SQUARE LONDON EC2A 4EG ENGLAND

View Document

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

View Accounts

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / PATRICK ALLEY / 06/04/2016

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / PATRICK ALLEY / 11/06/2018

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / SIMON TAYLOR / 11/06/2018

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JONATHAN TAYLOR / 06/04/2016

View Document

28/03/1928 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MS CHARMIAN PENELOPE GOOCH / 05/02/2019

View Document

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

View Accounts

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

25/04/1625 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM: C/O GLOBAL WITNESS BUCHANAN HOUSE 30 HOLBORN LONDON EC1N 2HS UNITED KINGDOM

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN TAYLOR / 28/04/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEY / 28/04/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN PENELOPE GOOCH / 28/05/2014

View Document

10/06/1410 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEY / 28/04/2014

View Document

23/05/1423 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF UNITED KINGDOM

View Document

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

View Accounts

28/06/1328 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/07/1220 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

05/07/125 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 SAIL ADDRESS CREATED

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEY / 11/06/2010

View Document

06/07/116 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM RUSSEL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN PENELOPE GOOCH / 11/06/2010

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN TAYLOR / 11/06/2010

View Document

06/07/116 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICK JOHN ALLEY / 09/06/2010

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/07/1022 July 2010 10/06/10 NO CHANGES

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN GOOCH / 16/04/2009

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/08/037 August 2003 REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 1 DEODAR ROAD PUTNEY LONDON SW15 2NP

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 2 DEODAR ROAD LONDON SW15 2NN

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

07/09/997 September 1999 S366A DISP HOLDING AGM 01/09/99

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 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