GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

13/12/2413 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

24/10/2324 October 2023 Appointment of Mr Matthew David Carter as a director on 2023-10-24

View Document

10/08/2310 August 2023 Termination of appointment of Emily Death as a director on 2023-07-31

View Document

05/07/235 July 2023 Termination of appointment of Susan Mary Griffiths as a director on 2023-07-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

05/12/225 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MISS EMILY DEATH

View Document

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

View Document

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

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

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

View Document

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

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM DEVELOPMENT HOUSE /56-64 LEONARD STREET LONDON EC2A 4LT

View Document

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

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED DR SUSAN MARY GRIFFITHS

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR MOHAMED ASIF BHATTI

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR ROGER ANDREW USHER

View Document

28/07/1728 July 2017 ARTICLES OF ASSOCIATION

View Document

28/07/1728 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

28/07/1728 July 2017 ALTER ARTICLES 14/07/2017

View Document

21/07/1721 July 2017 ARTICLES OF ASSOCIATION

View Document

21/07/1721 July 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

06/02/146 February 2014 SECRETARY APPOINTED MR STEPHEN JOHN BROWN

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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