CGLOBAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 New | Compulsory strike-off action has been discontinued |
| 06/09/256 September 2025 New | Confirmation statement made on 2025-06-05 with no updates |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 15/05/2515 May 2025 | Change of details for Mr Jeetinderpal Singh Digpal as a person with significant control on 2023-08-19 |
| 07/05/257 May 2025 | Notification of Jeetinderpal Singh Digpal as a person with significant control on 2023-08-19 |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
| 08/01/258 January 2025 | Micro company accounts made up to 2023-12-31 |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 22/09/2422 September 2024 | Micro company accounts made up to 2022-12-31 |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Termination of appointment of George Gabriel Iosef as a director on 2024-05-10 |
| 05/06/245 June 2024 | Registered office address changed from Asa House 11 Ash Street Leicester LE5 0DA England to 321 Katherine Street Ashton-Under-Lyne OL7 0AL on 2024-06-05 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 28/02/2428 February 2024 | Cessation of Mark Tracey as a person with significant control on 2023-08-19 |
| 28/02/2428 February 2024 | Appointment of Mr Jeetinderpal Singh Digpal as a director on 2023-08-19 |
| 28/02/2428 February 2024 | Registered office address changed from 71-75 Shelton Street, Covent Garden London WC2H 9JQ England to Asa House 11 Ash Street Leicester LE5 0DA on 2024-02-28 |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/11/2316 November 2023 | Registered office address changed from Office 3752 321-323 High Road High Road, Chadwell Heath Essex RM6 6AX England to 71-75 Shelton Street, Covent Garden London WC2H 9JQ on 2023-11-16 |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
| 07/11/237 November 2023 | Confirmation statement made on 2023-06-11 with no updates |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 01/04/231 April 2023 | Registered office address changed from None Moston Lane Manchester M40 9WB England to Office 3752 321-323 High Road High Road, Chadwell Heath Essex RM6 6AX on 2023-04-01 |
| 30/03/2330 March 2023 | Registered office address changed from 290 Moston Lane Manchester M40 9WB England to None Moston Lane Manchester M40 9WB on 2023-03-30 |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
| 05/03/235 March 2023 | Confirmation statement made on 2022-06-11 with no updates |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to 290 Moston Lane Manchester M40 9WB on 2022-10-31 |
| 11/05/2211 May 2022 | Termination of appointment of Matthew Oakes as a director on 2022-04-30 |
| 10/05/2210 May 2022 | Appointment of Mr George Gabriel Iosef as a director on 2022-04-27 |
| 08/04/228 April 2022 | Accounts for a dormant company made up to 2017-12-31 |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 25/02/2225 February 2022 | Compulsory strike-off action has been discontinued |
| 24/02/2224 February 2022 | Confirmation statement made on 2021-06-11 with updates |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
More Company Information
Recently Viewed
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