GDP GLOBAL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Change of details for Mr John Alan Hanna as a person with significant control on 2025-02-26

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Mr John Alan Hanna on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Mr John Alan Hanna as a person with significant control on 2023-02-27

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of Christina Bengta Marie Knutsson Hanna as a secretary on 2022-04-12

View Document

22/04/2222 April 2022 Termination of appointment of Christina Bengta Marie Knutsson Hanna as a director on 2022-04-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057160180001

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 PREVEXT FROM 24/03/2018 TO 31/03/2018

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 25/03/2018 TO 24/03/2018

View Document

18/06/1818 June 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/03/1823 March 2018 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

24/12/1724 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057160180001

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BENGTA MARIE KNUTSSON HANNA / 05/06/2017

View Document

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

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

23/05/1623 May 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 PREVSHO FROM 28/03/2015 TO 27/03/2015

View Document

23/12/1523 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

08/06/158 June 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

09/09/149 September 2014 SUB-DIVISION 01/07/14

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MRS CHRISTINA BENGTA MARIE KNUTSSON HANNA

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1412 March 2014 21/02/14 NO CHANGES

View Document

31/12/1331 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINA BENGTA MARIE KNUTSSON HANNA / 20/02/2012

View Document

05/04/125 April 2012 21/02/12 NO CHANGES

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN HANNA / 20/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/02/1128 February 2011 21/02/11 NO CHANGES

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA KNUTSSON HANNA / 11/03/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANNA / 11/03/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANNA / 24/08/2009

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA KNUTSSON HANNA / 24/08/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA HANNA / 20/02/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANNA / 20/02/2009

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

22/10/0722 October 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/07/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 24-28 HILL ROAD FLAT 5 LONDON NW8 9QG

View Document

08/03/068 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/062 March 2006 COMPANY NAME CHANGED GDP GLOBAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 02/03/06

View Document

21/02/0621 February 2006 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