GLOBAL BRITAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewChange of details for Mr Ewen Newton Stewart as a person with significant control on 2025-09-15

View Document

15/09/2515 September 2025 NewChange of details for Mr Brian Monteith as a person with significant control on 2025-09-15

View Document

12/09/2512 September 2025 NewDirector's details changed for Mr Brian Monteith on 2025-09-12

View Document

12/09/2512 September 2025 NewChange of details for Mr Brian Monteith as a person with significant control on 2025-09-12

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-08-01

View Document

16/01/2516 January 2025 Change of details for Mr Brian Monteith as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Ewen Newton Stewart as a person with significant control on 2025-01-16

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

10/12/2410 December 2024 Cessation of A Person with Significant Control as a person with significant control on 2024-12-01

View Document

05/12/245 December 2024 Change of details for Brian Monteith as a person with significant control on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Brian Monteith as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Change of details for Mr Ewen Newton Stewart as a person with significant control on 2024-12-01

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-08-01

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-01

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

27/04/2127 April 2021 01/08/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

24/04/2024 April 2020 01/08/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

26/04/1926 April 2019 01/08/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

26/04/1826 April 2018 01/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 1 August 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY IAN MILNE

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MILNE

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED BRIAN MONTEITH

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL MILNE / 17/02/2016

View Document

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL MILNE / 17/02/2016

View Document

16/02/1616 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID STEWART

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 1 August 2015

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

17/03/1517 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 26/07/13 STATEMENT OF CAPITAL GBP 3

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED DAVID COLDWELLS STEWART

View Document

19/08/1319 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/13

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED IAN MICHAEL MILNE

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED EWEN NEWTON STEWART

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PEARSON OF RANNOCH

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/12

View Document

04/03/134 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/11

View Document

27/03/1227 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/10

View Document

02/03/112 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM B S G VALENTINE 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD MALCOLM EVERARD MACLAREN PEARSON OF RANNOCH / 02/02/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/09

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/08

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/06

View Document

07/06/067 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/04

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/03

View Document

03/06/043 June 2004 DELIVERY EXT'D 3 MTH 01/08/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/01

View Document

23/07/0223 July 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DELIVERY EXT'D 3 MTH 01/08/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 01/08/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/99

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

08/05/998 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 8 VICTORIA SQUARE LONDON SW1W 0QY

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 01/08/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 REGISTERED OFFICE CHANGED ON 10/02/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

02/02/982 February 1998 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