GLOBAL WORK LTD

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

15/08/2415 August 2024 Registered office address changed from Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP United Kingdom to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on 2024-08-15

View Document

07/08/247 August 2024 Registered office address changed from 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP United Kingdom to Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on 2024-08-07

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with updates

View Document

09/11/229 November 2022 Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on 2022-11-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM NPC, 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

06/10/166 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM NPC, 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY VARJAG LTD

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 71 WORCESTER COURT TONYREFAIL, PORTH MID GLAMORGAN CF39 8JU UNITED KINGDOM

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/11/158 November 2015 REGISTERED OFFICE CHANGED ON 08/11/2015 FROM 60 CEMETERY ROAD PORTH MID GLAMORGAN CF39 0BL

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/11/1421 November 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DISS40 (DISS40(SOAD))

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH

View Document

20/11/1420 November 2014 CORPORATE SECRETARY APPOINTED VARJAG LTD

View Document

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 DIRECTOR APPOINTED JAN HOLM SOERENSEN

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/06/1214 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED ROLF HETLAND

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK NOMELL

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

16/03/1016 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/09/0919 September 2009 DISS40 (DISS40(SOAD))

View Document

17/09/0917 September 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED SECRETARY ROLF HETLAND

View Document

13/09/0913 September 2009 SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

13/09/0913 September 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

13/09/0913 September 2009 REGISTERED OFFICE CHANGED ON 13/09/2009 FROM OFFICE 508 95 WILTON ROAD LONDON SW1V 1BZ

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

23/09/0823 September 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/05/073 May 2007 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