GLOBAL INVESTMENT AND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-08-31

View Document

17/12/2117 December 2021 Change of details for Mr Gbenka Clement Obilade as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Samuel Oluwatoyin Oyeyinka as a secretary on 2021-12-16

View Document

17/12/2117 December 2021 Notification of Gbenka Clement Obilade as a person with significant control on 2021-12-17

View Document

17/12/2117 December 2021 Appointment of Mrs Angela Voke Osiobe as a secretary on 2021-12-17

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR GBENGA CLEMENT OBILADE

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR GBENGA OBILADE

View Document

16/12/1716 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / MR SAMUEL OLUWATOYIN OYEYINKA / 07/09/2017

View Document

09/09/179 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL OLUWATOYIN OYEYINKA

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/09/1611 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/06/1628 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

01/10/151 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL AYODEJI OYEYINKA / 05/05/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 FIRST GAZETTE

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 43 WALTERS CLOSE BRANDON STREET LONDON SOUTHWARK SE17 1NE

View Document

07/10/147 October 2014 DISS40 (DISS40(SOAD))

View Document

06/10/146 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 38 LUSHINGTON ROAD BELLINGHAM LONDON LEWISHAM SE6 3RL

View Document

16/09/1216 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/08/1130 August 2011 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