GLOBAL RIGGING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-13 with updates |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with 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 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-13 with updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
22/01/1922 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE BOOTH / 24/01/2018 |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
04/10/164 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/01/1529 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
23/12/1423 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 |
04/02/144 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/01/1322 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
13/12/1113 December 2011 | 01/12/11 STATEMENT OF CAPITAL GBP 1000 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OSWALD PAUL MARSH / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 119 SOUTHWOOD DRIVE SURBITON SURREY KT5 9PL |
20/01/0620 January 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/02/042 February 2004 | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
24/03/0324 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
24/03/0324 March 2003 | NEW SECRETARY APPOINTED |
24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | 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