GLOBAL DUE DILIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-04 with updates

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2024-02-04

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

23/01/2423 January 2024 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

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

View Accounts

26/10/2326 October 2023 Notification of David Ralph Ashton as a person with significant control on 2019-04-01

View Document

26/10/2326 October 2023 Withdrawal of a person with significant control statement on 2023-10-26

View Document

03/07/233 July 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

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

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Second filing of Confirmation Statement dated 2020-02-04

View Document

20/12/2120 December 2021 Secretary's details changed for Cornhill Services Limited on 2021-11-29

View Document

20/12/2120 December 2021 Director's details changed for Mr David Michael Heaney on 2021-11-29

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/01/2111 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/10/201 October 2020 PREVEXT FROM 28/02/2020 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118068770001

View Document

10/04/1910 April 2019 CORPORATE SECRETARY APPOINTED CORNHILL SERVICES LIMITED

View Document

05/02/195 February 2019 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