GLOBAL OPPORTUNITIES IN IT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Liquidators' statement of receipts and payments to 2025-02-06 |
13/08/2413 August 2024 | Appointment of a voluntary liquidator |
01/08/241 August 2024 | Removal of liquidator by court order |
31/07/2431 July 2024 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-07-31 |
05/03/245 March 2024 | Registered office address changed from C/O Leigh Adams Kimited Maple House High Street Potters Bar Hertfordshire EN6 5BS to 27 Mortimer Street London W1T 3BL on 2024-03-05 |
23/02/2423 February 2024 | Declaration of solvency |
23/02/2423 February 2024 | Resolutions |
23/02/2423 February 2024 | Appointment of a voluntary liquidator |
23/02/2423 February 2024 | Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom to C/O Leigh Adams Kimited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2024-02-23 |
23/02/2423 February 2024 | Resolutions |
19/02/2419 February 2024 | Registered office address changed from Sixpence Accountancy Services Llp the Offices, 57 Newtown Road Brighton East Sussex BN3 7BA United Kingdom to 27 Mortimer Street London W1T 3BL on 2024-02-19 |
01/12/231 December 2023 | Registered office address changed from Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England to Sixpence Accountancy Services Llp the Offices, 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-12-01 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with updates |
17/05/2317 May 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
05/08/215 August 2021 | Change of details for Mr Charles Robert Tillman as a person with significant control on 2021-08-05 |
05/08/215 August 2021 | Director's details changed for Mr Charles Robert Tillman on 2021-08-05 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-07 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/03/218 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/09/2014 September 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | COMPANY NAME CHANGED BANDWIDTH ASSOCIATES LTD CERTIFICATE ISSUED ON 31/12/18 |
18/12/1818 December 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PIGOTT |
08/11/188 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/09/1726 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT TILLMAN |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 01/06/2015 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 01/06/2016 |
30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 01/06/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/12/1412 December 2014 | 08/12/14 STATEMENT OF CAPITAL GBP 100 |
12/12/1412 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ROBERT TILLMAN / 03/08/2014 |
24/07/1424 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
21/07/1421 July 2014 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 4 THE CRESCENT STEYNING WEST SUSSEX BN44 3GD ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/04/1429 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085605550001 |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR CHARLES ROBERT TILLMAN |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GLOBAL OPPORTUNITIES IN IT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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