Advanced company searchLink opens in new window

GLOBAL JOURNEY LIMITED

Company number 03744435

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 MR04 Satisfaction of charge 037444350001 in full
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2019
  • GBP 90
23 May 2022 RP04AR01 Second filing of the annual return made up to 31 March 2016
17 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2019
  • GBP 100.00
28 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2019
27 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 November 2019
  • GBP 100
27 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2017
27 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2019
  • GBP 80
14 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 31 March 2017
06 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 May 2020 TM01 Termination of appointment of Neal Samuels as a director on 31 March 2020
10 Mar 2020 MR01 Registration of charge 037444350001, created on 28 February 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2022.
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 TM01 Termination of appointment of Colin Samuels as a director on 2 July 2019
02 Jul 2019 TM01 Termination of appointment of Peter Alan Samuels as a director on 2 July 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 28/04/22