GLOBALSPREAD LIMITED

Company Documents

DateDescription
03/09/193 September 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

04/02/194 February 2019 DIRECTOR APPOINTED MR DUNCAN JOHN HEPPELL

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

21/04/1621 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HEPPELL

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 ARTICLES OF ASSOCIATION

View Document

20/11/1520 November 2015 ALTER ARTICLES 12/10/2015

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR DUNCAN JOHN HEPPELL

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED ALEXIS CEBALLOS ENCARNACION

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR GABRIELA STERN

View Document

23/04/1423 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

12/10/1312 October 2013 DISS40 (DISS40(SOAD))

View Document

11/10/1311 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ALBERTO STERN / 11/10/2013

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELA BRITZMANN DE STERN / 11/10/2013

View Document

10/10/1310 October 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/05/1119 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DELIVERY EXT'D 3 MTH 31/03/05

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 29-30 FITZROY SQUARE LONDON W1P 6LQ

View Document

21/04/0521 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/04/0421 April 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0324 April 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

06/05/996 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 DELIVERY EXT'D 3 MTH 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/04/9619 April 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/04/9528 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 DELIVERY EXT'D 3 MTH 31/03/95

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 DIRECTOR RESIGNED

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9410 August 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/07/9413 July 1994 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 RETURN MADE UP TO 03/04/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/07/941 July 1994 ORDER OF COURT - RESTORATION 01/07/94

View Document

05/10/935 October 1993 STRUCK OFF AND DISSOLVED

View Document

15/06/9315 June 1993 FIRST GAZETTE

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9223 April 1992 DELIVERY EXT'D 3 MTH 31/03/92

View Document

23/04/9223 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 03/04/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 DELIVERY EXT'D 3 MTH 31/03/91

View Document

03/09/903 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/908 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/90

View Document

09/03/899 March 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/89

View Document

07/03/887 March 1988 NC DEC ALREADY ADJUSTED

View Document

19/01/8819 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 £ NC 998/1996

View Document

04/01/884 January 1988 US$ NC 1000/2 13/10/87

View Document

24/11/8724 November 1987 REGISTERED OFFICE CHANGED ON 24/11/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

24/11/8724 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/8725 September 1987 ADOPT MEM AND ARTS 010987

View Document

01/09/871 September 1987 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