GLOBAL INTEGRATED GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Change of details for Mrs Attiki Giannikaki as a person with significant control on 2024-07-23 |
24/06/2524 June 2025 | Cessation of Mark Gordon Nicholson as a person with significant control on 2024-07-23 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2023-06-30 |
23/09/2423 September 2024 | Termination of appointment of Mark Gordon Nicholson as a director on 2024-07-23 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Confirmation statement made on 2024-06-17 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Notification of Attiki Giannikaki as a person with significant control on 2023-03-29 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-17 with updates |
19/06/2319 June 2023 | Change of details for Mr Mark Gordon Nicholson as a person with significant control on 2023-03-29 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-06-30 |
31/03/2331 March 2023 | Statement of capital following an allotment of shares on 2023-03-28 |
24/02/2324 February 2023 | Director's details changed for Attiki Evangellia Giannikaki on 2023-02-24 |
24/02/2324 February 2023 | Secretary's details changed for Attiki Giannikaki on 2023-02-24 |
24/02/2324 February 2023 | Registered office address changed from Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH England to Lewis House Great Chesterford Court Great Chesterford Saffron Walden Essex CB10 1PF on 2023-02-24 |
17/01/2317 January 2023 | Appointment of Attiki Evangellia Giannikaki as a director on 2022-12-22 |
17/01/2317 January 2023 | Appointment of Attiki Giannikaki as a secretary on 2022-12-21 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
24/11/2124 November 2021 | Registered office address changed from Unit 11 Sam Alper Court Depot Road Newmarket Suffolk CB8 0AL to Belvoir House 1 Rous Road Newmarket Suffolk CB8 8DH on 2021-11-24 |
19/11/2119 November 2021 | Registered office address changed from Belvoir House 1 Rous Road Newmarket CB8 8DH England to Unit 11 Sam Alper Court Depot Road Newmarket Suffolk CB8 0AL on 2021-11-19 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
17/06/2017 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
20/12/1820 December 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/12/1820 December 2018 | COMPANY NAME CHANGED GLOBAL PROJECT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/12/18 |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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