(CERTNM) Company name changed global composite LTDcertificate issued on 23/02/24
filed on: 23rd, February 2024
| change of name
|
Free Download
(3 pages)
|
(CERTNM) Company name changed global partnerships LTDcertificate issued on 20/02/24
filed on: 20th, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(PSC04) Change to a person with significant control 2024-02-19
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024-02-19 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 2024-02-19 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-11-10
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 8th, August 2023
| accounts
|
Free Download
(10 pages)
|
(TM02) Termination of appointment as a secretary on 2023-07-20
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-11-10
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 1st, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-11-10
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-11-10
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067454050003, created on 2020-09-08
filed on: 14th, September 2020
| mortgage
|
Free Download
(16 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, July 2020
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 067454050002 in full
filed on: 3rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067454050002, created on 2020-02-04
filed on: 13th, February 2020
| mortgage
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates 2019-11-10
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2019-03-14
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-12-04
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-12-04
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-03-14 director's details were changed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2019-03-14
filed on: 14th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2019-03-04) of a secretary
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-10
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 21st, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH03) On 2018-05-08 secretary's details were changed
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2017-11-10
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-10
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 6th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) Appointment (date: 2016-05-31) of a secretary
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-05-31
filed on: 31st, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 11 Edison Road St. Ives Cambridgeshire PE27 3LF. Change occurred on 2016-05-31. Company's previous address: 6 the Furrows St Ives Cambridgeshire PE27 5WG.
filed on: 31st, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-10
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-06-24
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-10
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 067454050001
filed on: 7th, May 2014
| mortgage
|
Free Download
(27 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-10
filed on: 11th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-11-11: 12.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-11-10
filed on: 13th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2012-10-19
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 17th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 21st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-11-10
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-11-10
filed on: 2nd, December 2010
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-03-31: 12.00 GBP
filed on: 2nd, December 2010
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 16th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-11-10
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2009-11-30 to 2010-03-31
filed on: 24th, November 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2008-11-20 Director and secretary appointed
filed on: 20th, November 2008
| officers
|
Free Download
(3 pages)
|
(288b) On 2008-11-12 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, November 2008
| incorporation
|
Free Download
(9 pages)
|