- Company Overview for GLOBAL LISTINGS LIMITED (04356913)
- Filing history for GLOBAL LISTINGS LIMITED (04356913)
- People for GLOBAL LISTINGS LIMITED (04356913)
- Charges for GLOBAL LISTINGS LIMITED (04356913)
- More for GLOBAL LISTINGS LIMITED (04356913)
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 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from Unit C4.01 Martell Road London SE21 8EN England to Unit C4.01 40 Martell Road London SE21 8EN on 10 January 2023 | |
08 Jan 2023 | AD01 | Registered office address changed from Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN England to Unit C4.01 Martell Road London SE21 8EN on 8 January 2023 | |
07 Nov 2022 | TM01 | Termination of appointment of Paul York Weaver as a director on 1 November 2022 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 May 2021 | AD01 | Registered office address changed from 11th Floor Beaufort House St. Botolph Street London EC3A 7BB England to Unit F04 Parkhall Business Centre 40 Martell Road London SE21 8EN on 24 May 2021 | |
09 Feb 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
08 Dec 2020 | MR01 | Registration of charge 043569130002, created on 4 December 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 10 Lloyd's Avenue London EC3N 3AJ to 11th Floor Beaufort House St. Botolph Street London EC3A 7BB on 1 June 2018 | |
22 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 9 January 2018
|
|
02 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
24 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Jul 2016 | TM01 | Termination of appointment of Robert Welsh Hardie as a director on 1 July 2016 |