GLOBAL REGULATORY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Notification of The Quara Group Limited as a person with significant control on 2022-08-13 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-12 with updates |
28/03/2328 March 2023 | Cessation of Robert James Deal as a person with significant control on 2022-04-01 |
28/03/2328 March 2023 | Cessation of Greer Rachel Deal as a person with significant control on 2022-04-01 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Milton Hall Ely Road Milton Cambridge CB24 6WZ on 2021-10-08 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
03/01/203 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS GREER RACHEL DEAL / 13/03/2017 |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES DEAL / 13/03/2017 |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DEAL / 12/03/2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GREER RACHEL DEAL / 12/03/2018 |
30/11/1730 November 2017 | REGISTERED OFFICE CHANGED ON 30/11/2017 FROM GROUND FLOOR 3 WELLBROOK COURT GIRTON CAMBRIDGE CB3 0NA UNITED KINGDOM |
10/10/1710 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DEAL / 01/03/2017 |
16/03/1716 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GREER RACHEL DEAL / 01/03/2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/10/164 October 2016 | REGISTERED OFFICE CHANGED ON 04/10/2016 FROM CHARTER HOUSE 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE |
07/04/167 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 77 VICTORIA ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 3BW |
21/12/1521 December 2015 | COMPANY NAME CHANGED CREME DE LA CREME LIMITED CERTIFICATE ISSUED ON 21/12/15 |
21/12/1521 December 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
03/12/103 December 2010 | APPOINTMENT TERMINATED, SECRETARY RWA LIMITED |
30/11/1030 November 2010 | TERMINATE SEC APPOINTMENT |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/04/1013 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GREER RACHEL DEAL / 12/04/2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DEAL / 12/04/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW DIRECTOR APPOINTED |
14/04/0514 April 2005 | NEW SECRETARY APPOINTED |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | SECRETARY RESIGNED |
12/03/0512 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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