GLOBAL BUSINESS CONSULTING AND MANAGEMENT LTD

Company Documents

DateDescription
21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/10/2521 October 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025 Registered office address changed to PO Box 4385, 12166049 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-12

View Document

12/06/2512 June 2025

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

16/11/2316 November 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House Carey Rd 38 Wokingham RG40 2NP on 2023-11-16

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Change of details for a person with significant control

View Document

18/06/2318 June 2023 Notification of Iluta Millere Usage Medne as a person with significant control on 2023-06-10

View Document

18/06/2318 June 2023 Cessation of Iluta Millere Usage Medne as a person with significant control on 2023-06-10

View Document

13/06/2313 June 2023 Termination of appointment of Didier Jules Delmer as a director on 2023-06-10

View Document

13/06/2313 June 2023 Appointment of Ms Iluta Millere Usage Medne as a director on 2023-06-10

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

13/06/2313 June 2023 Notification of Iluta Millere Usage Medne as a person with significant control on 2023-06-13

View Document

13/06/2313 June 2023 Notification of Iluta Millere Usage Medne as a person with significant control on 2023-06-10

View Document

13/06/2313 June 2023 Change of details for Ms Iluta Millere Usage Medne as a person with significant control on 2023-06-10

View Document

13/06/2313 June 2023 Cessation of Didier Jules Delmer as a person with significant control on 2023-06-10

View Document

13/06/2313 June 2023 Cessation of Iluta Millere Usage Medne as a person with significant control on 2023-06-13

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

05/10/225 October 2022 Change of details for Mr Didier Jules Delmer as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Didier Jules Delmer on 2022-10-05

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

04/10/224 October 2022 Registered office address changed from International House 12 Constance Street London E16 2DQ United Kingdom to 20-22 Wenlock Road London N1 7GU on 2022-10-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts


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