GLOBAL COMPUTER EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Mill House 58 Guildford Street Chertsey Surrey KT16 9BE to 6 Prinsted Lane Prinsted Emsworth PO10 8HX on 2025-07-22

View Document

27/05/2527 May 2025 Director's details changed for Mr Trevor Ashley Dodd on 2025-05-21

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Previous accounting period shortened from 2024-12-18 to 2024-12-17

View Document

11/12/2411 December 2024 Previous accounting period shortened from 2023-12-19 to 2023-12-18

View Document

23/10/2423 October 2024 Cessation of Yegane Dodd as a person with significant control on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

07/06/247 June 2024 Notification of Yegane Dodd as a person with significant control on 2024-06-07

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2022-12-21

View Document

11/03/2411 March 2024 Previous accounting period shortened from 2023-12-21 to 2023-12-20

View Document

18/12/2318 December 2023 Annual accounts for year ending 18 Dec 2023

View Accounts

14/12/2314 December 2023 Previous accounting period shortened from 2022-12-22 to 2022-12-21

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2022-12-23 to 2022-12-22

View Document

24/07/2324 July 2023 Director's details changed for Mr Trevor Ashley Dodd on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mrs Yegane Dodd on 2023-07-24

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

19/04/2319 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2021-12-23

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Annual accounts for year ending 21 Dec 2022

View Accounts

01/11/221 November 2022 Previous accounting period shortened from 2021-12-24 to 2021-12-23

View Document

14/09/2214 September 2022 Previous accounting period shortened from 2021-12-25 to 2021-12-24

View Document

23/12/2123 December 2021 Annual accounts for year ending 23 Dec 2021

View Accounts

16/07/2116 July 2021 Termination of appointment of Sharon Marie Lanham as a secretary on 2021-07-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

16/07/2116 July 2021 Cessation of Sharon Lanham as a person with significant control on 2021-07-16

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

20/05/2120 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

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

View Accounts

21/12/2021 December 2020 PREVSHO FROM 26/12/2019 TO 25/12/2019

View Document

14/10/2014 October 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

18/09/1918 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 FIRST GAZETTE

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 PREVEXT FROM 29/07/2015 TO 31/12/2015

View Document

26/04/1626 April 2016 PREVSHO FROM 30/07/2015 TO 29/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

05/08/145 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

12/08/1312 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / SHARON MARIE LANHAM / 09/07/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ASHLEY DODD / 09/07/2012

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ASHLEY DODD / 09/07/2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM C/O STREETS WHITMARSH STERLAND LLP CHARTER HOUSE 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

07/05/107 May 2010 Registered office address changed from , C/O Streets Whitmarsh Sterland Llp Charter House 3rd Floor, 62-64 Hills Road, Cambridge, CB2 1LA on 2010-05-07

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM C/O WHITMARSH STERLAND 62 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

05/08/095 August 2009

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

22/11/0522 November 2005

View Document

15/07/0515 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

05/08/045 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/11/0227 November 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: PO BOX 50 CIPPENHAM COURT CIPPENHAM LANE SLOUGH BERKSHIRE SL1 5AT

View Document

15/05/0115 May 2001

View Document

14/11/0014 November 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 COMPANY NAME CHANGED GLOBAL CTS UK LTD CERTIFICATE ISSUED ON 08/11/00

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

23/02/0023 February 2000 REGISTERED OFFICE CHANGED ON 23/02/00 FROM: 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000

View Document

23/02/0023 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9929 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED G.C.T.S. LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

16/07/9916 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/11/986 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/08/971 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/953 July 1995 COMPANY NAME CHANGED DIGITDATE LIMITED CERTIFICATE ISSUED ON 04/07/95

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

28/07/9228 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

06/03/916 March 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 16/01/91

View Document

01/02/911 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/9114 January 1991 ALTER MEM AND ARTS 12/07/90

View Document

06/08/906 August 1990 ADOPT MEM AND ARTS 12/07/90

View Document

12/07/9012 July 1990 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