GLOBAL THINKERS LTD

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 First Gazette notice for voluntary strike-off

View Document

06/11/216 November 2021 Application to strike the company off the register

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 82 CLARENDON DRIVE LONDON SW15 1AH ENGLAND

View Document

16/09/1816 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH FILIPPOULI / 21/02/2018

View Document

16/09/1816 September 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH FILIPPOULI / 21/02/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 145-157 ST JOHN STREET SUITE 13949 LONDONLONDON

View Document

07/06/157 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 110-112 KINGS ROAD LONDON SW3 4TY

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 CURRSHO FROM 31/05/2015 TO 28/02/2015

View Document

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH FILIPPOULI / 01/06/2014

View Document

18/09/1418 September 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM C/O CBS ACCOUNTANTS LTD 98 QUEENS AVENUE WATFORD WD18 7NS ENGLAND

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM SUITE 13949 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

22/05/1322 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH FILIPPOULI / 05/03/2012

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/06/1128 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT LONDON SE1 7TL ENGLAND

View Document

06/05/106 May 2010 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