GLOBAL OTEC RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

31/01/2531 January 2025 Director's details changed for Mr Dan Grech on 2025-01-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/03/244 March 2024

View Document

04/03/244 March 2024 Statement of capital on 2024-03-04

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

21/06/2321 June 2023 Registered office address changed from Mor Workspace Treloggan Lane Tretherras Newquay TR7 2FP United Kingdom to Sustainable Workspaces, County Hall, 5th Floor Belvedere Road London SE1 7PB on 2023-06-21

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Resolutions

View Document

04/03/224 March 2022 Resolutions

View Document

03/03/223 March 2022 Statement of capital following an allotment of shares on 2022-02-18

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2020-11-06

View Document

28/11/2128 November 2021 Termination of appointment of Hayden Grantley Ashfield as a director on 2021-11-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/07/2123 July 2021 Change of details for Mr Daniel Joseph Grech as a person with significant control on 2021-07-16

View Document

22/07/2122 July 2021 Cessation of Hayden Grantley Ashfield as a person with significant control on 2021-07-16

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 30/09/19 STATEMENT OF CAPITAL GBP 1040

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM MOR WORKSPACE TRELOGGAN LANE NEWQUAY TR7 2FP UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 ALTER ARTICLES 26/03/2019

View Document

25/06/1925 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN GRANTLEY ASHFIELD / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN GRECH / 17/06/2019

View Document

23/04/1923 April 2019 SUB-DIVISION 26/03/19

View Document

23/04/1923 April 2019 27/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

23/04/1923 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 925

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH GRECH / 18/03/2018

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM 36 TOTNES WALK CHELMSFORD CM1 6LX ENGLAND

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR HAYDEN GRANTLEY ASHFIELD

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDEN GRANTLEY ASHFIELD

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 COMPANY NAME CHANGED DESALINATION TUNNELS LIMITED CERTIFICATE ISSUED ON 28/07/17

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRECH / 06/12/2015

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN GRECH / 05/12/2015

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 218 CASTELLAIN ROAD 218 CASTELLAIN ROAD LONDON W9 1HD UNITED KINGDOM

View Document

15/09/1515 September 2015 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