GLOBAL FIREWALKING ALLIANCE LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

23/04/2523 April 2025 Certificate of change of name

View Document

21/04/2521 April 2025 Appointment of Mr Dominick Pugliese as a director on 2024-10-07

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Secretary's details changed for Mrs Helen Skinner on 2023-09-01

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

19/04/2419 April 2024 Appointment of Mr Martins Vecvanags as a director on 2024-03-04

View Document

17/04/2417 April 2024 Director's details changed for Mrs Helen Skinner on 2023-08-12

View Document

17/04/2417 April 2024 Termination of appointment of Barry Allan Collins as a director on 2024-01-29

View Document

17/04/2417 April 2024 Termination of appointment of Asa Birgitta Andre Beckman as a director on 2024-01-29

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Appointment of Mrs Helen Skinner as a director on 2023-05-30

View Document

24/05/2324 May 2023 Appointment of Mrs Helen Skinner as a secretary on 2023-05-15

View Document

24/05/2324 May 2023 Termination of appointment of Heather Ash Amara as a secretary on 2023-05-15

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

03/05/233 May 2023 Appointment of Susan Sarina Harz as a director on 2023-03-13

View Document

02/05/232 May 2023 Termination of appointment of Stephen Barry Consalvez as a director on 2023-03-27

View Document

02/05/232 May 2023 Termination of appointment of Rolf Beckman as a director on 2023-04-01

View Document

02/05/232 May 2023 Director's details changed for Mrs Asa Birgitta Andre Beckman on 2023-03-31

View Document

27/02/2327 February 2023 Termination of appointment of Asa Beckman as a secretary on 2022-12-31

View Document

27/02/2327 February 2023 Termination of appointment of Peggy Dylan as a director on 2022-12-31

View Document

27/02/2327 February 2023 Appointment of Ms Heather Ash Amara as a secretary on 2022-12-31

View Document

27/02/2327 February 2023 Registered office address changed from Knarr Farm Bungalow Wisbech Road Thorney Peterborough Cambridgeshire PE6 0TS United Kingdom to 10 Low Cross Whittlesey Peterborough PE7 1HW on 2023-02-27

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

03/05/223 May 2022 Appointment of Ms Heather Ash Amara as a director on 2022-01-10

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2021-04-30 to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BARRY CONSALVEZ / 22/12/2020

View Document

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BARRY CONSALVEZ / 22/12/2020

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR KEVIN STEVEN AXTELL

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MR ROLF BECKMAN

View Document

13/11/2013 November 2020 SECRETARY APPOINTED MRS ASA BECKMAN

View Document

13/11/2013 November 2020 DIRECTOR APPOINTED MS PEGGY DYLAN

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEGGY DYLAN

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN STEVEN AXTELL

View Document

04/11/204 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF BECKMAN

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

17/04/1817 April 2018 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