GLOBAL ANALYTICS LEADERSHIP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

06/08/206 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 314 WHITFIELD MILL MEADOW ROAD APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0LP ENGLAND

View Document

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

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/12/1930 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL HOWARD ILLINGWORTH / 25/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 92 THE ASHWAY BRIXWORTH NORTHAMPTON NN6 9UZ UNITED KINGDOM

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HOWARD ILLINGWORTH / 25/06/2019

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

03/12/183 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL HOWARD ILLINGWORTH

View Document

10/03/1810 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ILLINGWORTH / 12/04/2017

View Document

30/05/1730 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 100

View Document

08/05/178 May 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

23/02/1723 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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