GLOBAL MEGALOMANIA LTD

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL PRATT / 16/05/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

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

View Accounts

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM ST GEORGES COURT, WINNINGTON AVENUE, NORTHWICH CHESHIRE CW8 4EE

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/05/158 May 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

01/11/131 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

24/11/1024 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL PRATT / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AIDAN RUFF / 01/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL PRATT / 01/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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