Advanced company searchLink opens in new window

GLOBAL LISTINGS LIMITED

Company number 04356913

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 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
  • GBP 135
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
24 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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