GLOBAL DATA INSIGHTS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

23/10/2423 October 2024 Accounts for a small company made up to 2023-12-31

View Document

20/06/2420 June 2024 Auditor's resignation

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

17/06/2417 June 2024 Cessation of Richard Chernicoff as a person with significant control on 2023-11-30

View Document

17/06/2417 June 2024 Notification of Robert Alban as a person with significant control on 2024-04-17

View Document

16/06/2416 June 2024 Appointment of Mr Robert Boylan Gaddy as a director on 2024-06-10

View Document

16/06/2416 June 2024 Termination of appointment of Marc Howard Greenspan as a director on 2024-06-10

View Document

16/06/2416 June 2024 Termination of appointment of Howard Leslie Block as a director on 2024-06-10

View Document

16/06/2416 June 2024 Appointment of Dr. Gopal Kutwaroo as a director on 2024-06-10

View Document

10/06/2410 June 2024 Accounts for a small company made up to 2022-12-31

View Document

07/06/247 June 2024 Accounts for a small company made up to 2021-12-31

View Document

07/06/247 June 2024 Accounts for a small company made up to 2019-12-31

View Document

07/06/247 June 2024 Accounts for a small company made up to 2020-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-06-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Termination of appointment of Steven Gilroy as a director on 2023-09-30

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Termination of appointment of Justin Grant Holbrook as a director on 2023-01-27

View Document

31/01/2331 January 2023 Appointment of Mr Steven Gilroy as a director on 2023-01-27

View Document

31/01/2331 January 2023 Appointment of Howard Leslie Block as a director on 2023-01-27

View Document

27/01/2327 January 2023 Notification of Richard Chernicoff as a person with significant control on 2023-01-27

View Document

27/01/2327 January 2023 Cessation of Greg Evan Lindberg as a person with significant control on 2023-01-27

View Document

13/01/2313 January 2023 Termination of appointment of Scott Robert Hall as a director on 2022-12-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR MARC HOWARD GREENSPAN

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR GREG LINDBERG

View Document

05/02/205 February 2020 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC DUNKELBERG

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTERED OFFICE CHANGED ON 15/06/2018 FROM 1ST FLOOR 45 GROSVENOR ROAD ST ALBANS HERTFORDSHIRE AL1 3AW UNITED KINGDOM

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108083320001

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED ALCOHOL AND DATA HOLDINGS UK LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

07/06/177 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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