GLOBAL 4 COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-01 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-02-29 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/11/2321 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
24/06/2124 June 2021 | Notification of Veradis Management Limited as a person with significant control on 2021-06-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/08/2017 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
05/05/205 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042921720004 |
23/04/2023 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042921720003 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/11/1922 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN MOUNKS |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/10/1819 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
24/04/1824 April 2018 | REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 57 CLARENCE STREET HULL HU9 1DH ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/10/1716 October 2017 | 28/02/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
20/06/1620 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
16/02/1616 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042921720003 |
10/02/1610 February 2016 | DIRECTOR APPOINTED MR JOHN RAYMOND MOUNKS |
26/11/1526 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
12/06/1512 June 2015 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM PREMIER WORKS ENGLISH STREET HULL EAST YORKSHIRE HU3 2BT |
08/06/158 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
17/04/1517 April 2015 | SECRETARY APPOINTED MRS DAVINA THIRLWELL |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/10/1410 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/10/1322 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
22/10/1322 October 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL ELLERINGTON |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/10/1219 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/10/1110 October 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
20/06/1120 June 2011 | 20/05/11 STATEMENT OF CAPITAL GBP 10 |
20/06/1120 June 2011 | DIRECTOR APPOINTED MR PAUL ELLERINGTON |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
27/10/1027 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
27/10/1027 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THIRLWELL / 01/09/2010 |
29/06/1029 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/01/1026 January 2010 | APPOINTMENT TERMINATED, SECRETARY DAVINA THIRLWELL |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/10/098 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
30/09/0730 September 2007 | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS |
13/12/0613 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/10/069 October 2006 | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | SECRETARY'S PARTICULARS CHANGED |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/05/053 May 2005 | REGISTERED OFFICE CHANGED ON 03/05/05 FROM: 104 HOWDALE ROAD HULL EAST YORKSHIRE HU8 9UU |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS |
03/06/033 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
22/05/0322 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/12/0218 December 2002 | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03 |
17/10/0117 October 2001 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 229 NETHER STREET LONDON N3 1NT |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | SECRETARY RESIGNED |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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