GLOBAL DIGITAL DESIGN LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Total exemption full accounts made up to 2021-03-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Total exemption full accounts made up to 2020-03-31 |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
10/11/2110 November 2021 | Director's details changed for Mr Wayne Robert Shinn on 2021-10-10 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
10/11/2110 November 2021 | Change of details for Mr Wayne Robert Shinn as a person with significant control on 2021-10-10 |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Registered office address changed from 70 Reeves Way Peterborough PE1 5LG England to Unit 2, Discovery Business Park Broadway Yaxley Peterborough PE7 3GX on 2021-11-04 |
08/08/208 August 2020 | REGISTERED OFFICE CHANGED ON 08/08/2020 FROM BLAKE TOWER FLOOR LG12 BARBICAN LONDON EC2Y 8BR ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBOLD |
09/10/189 October 2018 | CESSATION OF PAUL NEWBOLD AS A PSC |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SHIN / 25/04/2018 |
26/04/1826 April 2018 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL NEWBOLD / 25/04/2018 |
26/04/1826 April 2018 | PSC'S CHANGE OF PARTICULARS / MR WAYNE SHIN / 25/04/2018 |
26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWBOLD / 25/04/2018 |
25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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