Advanced company searchLink opens in new window

GLOBAL OPERATIONS & ADMINISTRATION LIMITED

Company number 03943433

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)
25 Apr 2016 AD01 Registered office address changed from 1st Floor 69 Park Lane Croydon CR9 1BG England to Ground Floor 69 Park Lane Croydon Surrey CR9 1BG on 25 April 2016
20 Nov 2015 AA Accounts for a small company made up to 31 March 2015
07 Sep 2015 AD01 Registered office address changed from 7th Floor 69 Park Lane Croydon Surrey CR9 1BG to 1st Floor 69 Park Lane Croydon CR9 1BG on 7 September 2015
13 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
15 Jan 2015 AA Accounts for a small company made up to 31 March 2014
09 Dec 2014 AP01 Appointment of Professor Robin Ellison as a director on 9 September 2014
02 Dec 2014 AP01 Appointment of Professor Robin Ellison as a director on 9 September 2014
16 Apr 2014 CH01 Director's details changed for Stephen Mark Everard on 30 October 2013
13 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
26 Nov 2013 CH01 Director's details changed for Mr John Michael Croft on 6 November 2013
26 Nov 2013 AP01 Appointment of Mr John Michael Croft as a director
21 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Aug 2012 AP03 Appointment of James Deane as a secretary
10 Aug 2012 TM02 Termination of appointment of Stephen Everard as a secretary
20 Jul 2012 TM01 Termination of appointment of Johannes Van Kempen as a director
04 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
08 Jan 2012 AA Accounts for a small company made up to 31 March 2011
21 Nov 2011 TM01 Termination of appointment of Saghar Bigwood as a director
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
10 Jan 2011 AA Accounts for a small company made up to 31 March 2010
24 May 2010 CH01 Director's details changed for Stephen Mark Everard on 24 May 2010