GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
13/12/2413 December 2024 | Accounts for a small company made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Accounts for a small company made up to 2023-03-31 |
24/10/2324 October 2023 | Appointment of Mr Matthew David Carter as a director on 2023-10-24 |
10/08/2310 August 2023 | Termination of appointment of Emily Death as a director on 2023-07-31 |
05/07/235 July 2023 | Termination of appointment of Susan Mary Griffiths as a director on 2023-07-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
05/12/225 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
09/11/209 November 2020 | DIRECTOR APPOINTED MISS EMILY DEATH |
27/07/2027 July 2020 | Registered office address changed from , Ground Floor North Walker House, 6-8 Boundary Street, London, E2 7JE, England to Unit 2 10 Boundary Street London E2 7JE on 2020-07-27 |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM GROUND FLOOR NORTH WALKER HOUSE 6-8 BOUNDARY STREET LONDON E2 7JE ENGLAND |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
12/06/1912 June 2019 | Registered office address changed from , the Green House 244-254 Cambridge Heath Road, London, E2 9DA, England to Unit 2 10 Boundary Street London E2 7JE on 2019-06-12 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE GREEN HOUSE 244-254 CAMBRIDGE HEATH ROAD LONDON E2 9DA ENGLAND |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
19/12/1819 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM DEVELOPMENT HOUSE /56-64 LEONARD STREET LONDON EC2A 4LT |
15/08/1815 August 2018 | Registered office address changed from , Development House /56-64, Leonard Street, London, EC2A 4LT to Unit 2 10 Boundary Street London E2 7JE on 2018-08-15 |
20/07/1820 July 2018 | DIRECTOR APPOINTED DR SUSAN MARY GRIFFITHS |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
18/12/1718 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
04/08/174 August 2017 | DIRECTOR APPOINTED MR MOHAMED ASIF BHATTI |
04/08/174 August 2017 | DIRECTOR APPOINTED MR ROGER ANDREW USHER |
28/07/1728 July 2017 | ARTICLES OF ASSOCIATION |
28/07/1728 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
28/07/1728 July 2017 | ALTER ARTICLES 14/07/2017 |
21/07/1721 July 2017 | ARTICLES OF ASSOCIATION |
21/07/1721 July 2017 | STATEMENT OF COMPANY'S OBJECTS |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
07/05/157 May 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
23/09/1423 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
14/03/1414 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
06/02/146 February 2014 | SECRETARY APPOINTED MR STEPHEN JOHN BROWN |
08/03/138 March 2013 | 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