GLOBAL SHARED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/01/2512 January 2025 Appointment of Mr German David Daza Baracaldo as a director on 2024-12-30

View Document

12/01/2512 January 2025 Termination of appointment of Jorge Lombana Jimenez as a director on 2024-12-30

View Document

10/01/2510 January 2025 Appointment of Mr Aeron Ashley Logan as a director on 2025-01-01

View Document

08/01/258 January 2025 Termination of appointment of German David Daza Baracaldo as a director on 2024-12-26

View Document

08/01/258 January 2025 Director's details changed for Mr Jorge Lombana Jimenez on 2024-12-25

View Document

08/01/258 January 2025 Cessation of German David Daza Baracaldo as a person with significant control on 2024-12-01

View Document

08/01/258 January 2025 Notification of Jorge Lombana Jimenez as a person with significant control on 2024-12-01

View Document

07/01/257 January 2025 Appointment of Mr Jorge Lombana Jimenez as a director on 2024-12-25

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 70 Gaitskell Court Shuttleworth Road London SW11 3DZ England to 18 Casterbridge Road 18 Casterbridge Road Londo SE3 9AH on 2024-05-02

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/09/2329 September 2023 Satisfaction of charge 099502640012 in full

View Document

29/09/2329 September 2023 Registration of charge 099502640026, created on 2023-09-22

View Document

29/09/2329 September 2023 Registration of charge 099502640027, created on 2023-09-22

View Document

29/09/2329 September 2023 Satisfaction of charge 099502640007 in full

View Document

29/09/2329 September 2023 Satisfaction of charge 099502640008 in full

View Document

29/09/2329 September 2023 Satisfaction of charge 099502640010 in full

View Document

29/09/2329 September 2023 Satisfaction of charge 099502640009 in full

View Document

29/09/2329 September 2023 Satisfaction of charge 099502640013 in full

View Document

29/09/2329 September 2023 Registration of charge 099502640025, created on 2023-09-22

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Resolutions

View Document

21/09/2321 September 2023 Registration of charge 099502640024, created on 2023-09-21

View Document

21/09/2321 September 2023 Registration of charge 099502640023, created on 2023-09-21

View Document

21/09/2321 September 2023 Registration of charge 099502640022, created on 2023-09-21

View Document

22/06/2322 June 2023 Cessation of Jorge Lombana Jimenez as a person with significant control on 2023-06-15

View Document

22/06/2322 June 2023 Termination of appointment of Jorge Lombana Jimenez as a director on 2023-06-15

View Document

22/06/2322 June 2023 Notification of German David Daza Baracaldo as a person with significant control on 2023-06-15

View Document

22/06/2322 June 2023 Appointment of Mr German David Daza Baracaldo as a director on 2023-06-15

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

02/06/232 June 2023 Registration of charge 099502640021, created on 2023-05-31

View Document

23/05/2323 May 2023 Satisfaction of charge 099502640011 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2022-11-22 with updates

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

22/12/2222 December 2022 Registration of charge 099502640020, created on 2022-12-21

View Document

06/12/226 December 2022 Registration of charge 099502640019, created on 2022-12-02

View Document

22/11/2222 November 2022 Registered office address changed from Flat 5 Montrose Building 4 Malthouse Road, Lexington Gardens London SW11 7BX England to 70 Gaitskell Court Shuttleworth Road London SW11 3DZ on 2022-11-22

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/04/2229 April 2022 Registration of charge 099502640013, created on 2022-04-29

View Document

29/04/2229 April 2022 Registration of charge 099502640012, created on 2022-04-29

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640010

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640007

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640008

View Document

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640009

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 099502640006

View Document

07/09/197 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640005

View Document

07/09/197 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640004

View Document

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640003

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640001

View Document

14/03/1914 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099502640002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 35B INGATE PLACE LONDON SW8 3NS UNITED KINGDOM

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 COMPANY NAME CHANGED LOMBANA PRO LTD CERTIFICATE ISSUED ON 12/10/16

View Document

13/01/1613 January 2016 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