GLOBAL ZILLA LIMITED

Company Documents

DateDescription
02/10/252 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

03/02/253 February 2025 Registered office address changed from 95a Moyser Road London SW16 6SJ England to 10 Rowditch Lane London SW11 5BY on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2431 December 2024 Director's details changed for Ms Nicole Elaine Baker on 2024-12-31

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Change of details for Ms Nicole Elaine Baker as a person with significant control on 2024-05-12

View Document

12/06/2412 June 2024 Registered office address changed from 130 Whitehorse Road Croydon CR0 2LA England to 95a Moyser Road London SW16 6SJ on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Ms Nicole Elaine Baker on 2024-06-12

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

16/12/2316 December 2023 Compulsory strike-off action has been discontinued

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

16/03/2316 March 2023 Director's details changed for Ms Nicole Elaine Baker on 2023-03-16

View Document

16/03/2316 March 2023 Registered office address changed from 1 Waldron Road Waldron Road London SW18 3TB England to 130 Whitehorse Road Croydon CR0 2LA on 2023-03-16

View Document

16/03/2316 March 2023 Change of details for Ms Nicole Elaine Baker as a person with significant control on 2023-03-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/02/219 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 2C, UPPER FLOOR, MERIDIAN HOUSE, NAZEING GLASS WORKS ESTATE, BROXBOURNE UNITED KINGDOM

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 113C LOUGHBOROUGH ROAD LONDON SW9 7TD ENGLAND

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 1 WALDRON ROAD LOUGHBOROUGH ROAD LONDON SW9 7TD ENGLAND

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 6 THORNES OFFICE PARK MONCKTON ROAD WAKEFIELD WEST YORKSHIRE WF2 7AN ENGLAND

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MAREK BEČICA

View Document

21/03/1821 March 2018 CESSATION OF MAREK BEČICA AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE BAKER

View Document

21/03/1821 March 2018 CESSATION OF MAREK BEČICA AS A PSC

View Document

08/03/188 March 2018 DIRECTOR APPOINTED NICOLE ELAINE BAKER

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

27/06/1727 June 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREK BEČICA

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR. MAREC BEČICA

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAREC BEČICA / 10/04/2017

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information