GLOBAL DIGITAL DESIGN LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2020-03-31

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Director's details changed for Mr Wayne Robert Shinn on 2021-10-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

10/11/2110 November 2021 Change of details for Mr Wayne Robert Shinn as a person with significant control on 2021-10-10

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM BLAKE TOWER FLOOR LG12 BARBICAN LONDON EC2Y 8BR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWBOLD

View Document

09/10/189 October 2018 CESSATION OF PAUL NEWBOLD AS A PSC

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE SHIN / 25/04/2018

View Document

26/04/1826 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL NEWBOLD / 25/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR WAYNE SHIN / 25/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWBOLD / 25/04/2018

View Document

25/04/1825 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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