GLOBAL TECHNOLOGIES INTERNATIONAL (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-16 with updates |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
15/06/1815 June 2018 | 26/03/18 STATEMENT OF CAPITAL GBP 76 |
15/06/1815 June 2018 | RETURN OF PURCHASE OF OWN SHARES |
15/05/1815 May 2018 | ARTICLES OF ASSOCIATION |
15/05/1815 May 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS HUDSON |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HUDSON-CLEMENTS |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/09/1626 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIA TRAVERS |
19/09/1619 September 2016 | DIRECTOR APPOINTED MS JULIA ELISABETH TRAVERS |
21/07/1621 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/10/147 October 2014 | 11/09/14 STATEMENT OF CAPITAL GBP 80 |
07/10/147 October 2014 | RETURN OF PURCHASE OF OWN SHARES |
23/09/1423 September 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
17/07/1417 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/06/1326 June 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
13/04/1313 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HUDSON CLEMENTS / 21/06/2011 |
05/07/115 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARRINGTON HUDSON / 21/06/2010 |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE HUDSON CLEMENTS / 21/06/2010 |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
02/07/092 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUDSON / 20/06/2009 |
02/07/092 July 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE HUDSON CLEMENTS / 20/06/2009 |
18/03/0918 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
23/07/0823 July 2008 | 30/06/07 TOTAL EXEMPTION FULL |
25/06/0825 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | REGISTERED OFFICE CHANGED ON 15/11/07 FROM: WATERMEAD HOUSE, 2 CODICOTE ROAD WELWYN HERTFORDSHIRE AL6 9NB |
19/07/0719 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/05/062 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/06/0527 June 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
11/06/0411 June 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/03/0429 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
17/07/0317 July 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 152-160 CITY ROAD LONDON EC1V 2NX |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
23/07/0223 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/07/025 July 2002 | DIRECTOR RESIGNED |
05/07/025 July 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | 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