GLOBAL DATA INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Sub-division of shares on 2022-03-24

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

04/04/224 April 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/03/219 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

24/08/2024 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE BULDUMAC / 24/08/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 01/11/17 STATEMENT OF CAPITAL GBP 2

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NICOLAE BULDUMAC / 08/05/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR VITALIE AREMESCU

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 86 SOMERVILLE ROAD SOMERVILLE ROAD CHADWELL HEATH ROMFORD RM6 5AS ENGLAND

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE BULDUMAC / 08/05/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAE BULDUMAC / 17/10/2017

View Document

11/03/1711 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 82 EATON PLACE LONDON SW1X 8AU ENGLAND

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 82 EATON PLACE 82 EATON PLACE LONDON SW1X 8AU

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 28 January 2016

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 82 EATON PLACE LONDON SW1X 8AU ENGLAND

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts for year ending 28 Jan 2016

View Accounts

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM FLAT 147 61 WALTON STREET WALTON STREET FLAT 147 LONDON SW3 2JZ ENGLAND

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 31 COSWAY MANSIONS SHROTON STREET LONDON NW1 6UE

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM ROOM 6 56 OLD BROMPTON ROAD LONDON SW7 3DY

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM ROOM 6 56 OLD BROMPTON ROAD LONDON SW73DY ENGLAND

View Document

28/01/1528 January 2015 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