GLOBAL ENTERPRISE (EU) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

02/12/222 December 2022 Appointment of Mr Patrick Grooms as a director on 2022-10-01

View Document

02/12/222 December 2022 Appointment of Mr Max Grooms as a director on 2022-10-01

View Document

02/12/222 December 2022 Statement of capital following an allotment of shares on 2022-10-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Director's details changed for Mr Darren James Grooms on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mrs Joanne Grooms on 2021-11-23

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093072910006

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093072910001

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093072910004

View Document

04/08/204 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093072910003

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

30/08/1930 August 2019 PREVEXT FROM 30/11/2018 TO 28/02/2019

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093072910006

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093072910005

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

24/08/1824 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE GROOMS / 10/11/2017

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN JAMES GROOMS / 10/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093072910004

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093072910003

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093072910001

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093072910002

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 24 THE SIDINGS DURHAM CITY CO. DURHAM DH1 1HS ENGLAND

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

04/02/164 February 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1412 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STUDIO VICARY LIMITED


  • 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