GLOBAL ENTRUSTED MANAGEMENT LTD

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/03/247 March 2024 Register inspection address has been changed from 85 the Green Welling Kent DA16 2PA England to 11 st. Josephs Vale London SE3 0XF

View Document

24/02/2424 February 2024 Registered office address changed from 85 the Green Welling DA16 2PA England to 11 st. Josephs Vale London SE3 0XF on 2024-02-24

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM GF RO 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CALEB SAMUELSON / 12/11/2015

View Document

11/01/1611 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARINA SAMUELSON / 12/11/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG SIZOV / 30/08/2013

View Document

21/03/1521 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG SIZOV / 30/08/2013

View Document

21/03/1521 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SAIL ADDRESS CREATED

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG SIZOV / 30/08/2013

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG SIZOV / 30/08/2013

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MARINA KALIGINA / 30/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM, THE BRISTOL OFFICE 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH, UNITED KINGDOM

View Document

07/01/137 January 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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