GLOBAL DUE DILIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/03/2510 March 2025 | Confirmation statement made on 2025-02-04 with updates |
| 10/12/2410 December 2024 | Second filing of Confirmation Statement dated 2024-02-04 |
| 30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
| 31/05/2431 May 2024 | Unaudited abridged accounts made up to 2022-12-31 |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
| 18/04/2418 April 2024 | Confirmation statement made on 2024-02-04 with no updates |
| 23/01/2423 January 2024 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/10/2326 October 2023 | Notification of David Ralph Ashton as a person with significant control on 2019-04-01 |
| 26/10/2326 October 2023 | Withdrawal of a person with significant control statement on 2023-10-26 |
| 03/07/233 July 2023 | Confirmation statement made on 2023-02-04 with no updates |
| 09/03/239 March 2023 | Unaudited abridged accounts made up to 2022-04-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/04/2225 April 2022 | Second filing of Confirmation Statement dated 2020-02-04 |
| 20/12/2120 December 2021 | Secretary's details changed for Cornhill Services Limited on 2021-11-29 |
| 20/12/2120 December 2021 | Director's details changed for Mr David Michael Heaney on 2021-11-29 |
| 29/11/2129 November 2021 | Registered office address changed from 4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 2021-11-29 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 11/01/2111 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 01/10/201 October 2020 | PREVEXT FROM 28/02/2020 TO 30/04/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 11/05/1911 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118068770001 |
| 10/04/1910 April 2019 | CORPORATE SECRETARY APPOINTED CORNHILL SERVICES LIMITED |
| 05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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