Advanced company searchLink opens in new window

GLOBAL INVESTMENT STRATEGY UK LIMITED

Company number 04576299

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)
28 Mar 2024 CH01 Director's details changed for Mr Anthony Hugh Jon Binnie on 18 February 2024
13 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
30 Jan 2024 AD01 Registered office address changed from 2nd Floor, Solar House 915 High Road London N12 8QJ England to 200 Aldersgate Street London EC1A 4HD on 30 January 2024
01 Nov 2023 PSC05 Change of details for Octagonal Limited as a person with significant control on 18 October 2023
09 Aug 2023 AA Full accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
03 Aug 2022 AA Full accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
30 Jul 2021 AA Full accounts made up to 31 March 2021
29 Jul 2021 PSC05 Change of details for Octagonal Plc as a person with significant control on 24 February 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
02 Nov 2020 AP01 Appointment of Mr Anthony Hugh Jon Binnie as a director on 28 October 2020
02 Nov 2020 TM01 Termination of appointment of Chris Edward Rollason as a director on 26 October 2020
15 Sep 2020 AA Full accounts made up to 31 March 2020
19 Mar 2020 AA Full accounts made up to 31 March 2019
19 Mar 2020 OC S1096 Court Order to Rectify
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Sep 2019 ANNOTATION Rectified The accounts for the period ending 31/03/19 were removed from the public register on 19/03/2020 pursuant to order of court.
13 Aug 2019 ANNOTATION Rectified The accounts for the period ending 31/03/19 were removed from the public register on 19/03/2020 pursuant to order of court.
01 Aug 2019 ANNOTATION Rectified The accounts for the period ending 31/03/19 were removed from the public register on 19/03/2020 pursuant to order of court.
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
27 Feb 2019 AP01 Appointment of Mr Chris Edward Rollason as a director on 26 February 2019
30 Aug 2018 PSC01 Notification of John Gunn as a person with significant control on 6 April 2016
23 Jul 2018 AA Full accounts made up to 31 March 2018
26 Jun 2018 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to 2nd Floor, Solar House 915 High Road London N12 8QJ on 26 June 2018