Advanced company searchLink opens in new window

GLOBAL NOMADIC LTD

Company number 06803175

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)
24 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
30 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 AD01 Registered office address changed from 29 Longland Drive 29 Longland Drive London N20 8HG England to 29 Longland Drive London N20 8HG on 10 February 2020
10 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
10 Feb 2020 AD01 Registered office address changed from Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 29 Longland Drive 29 Longland Drive London N20 8HG on 10 February 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
04 Apr 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 112
17 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Aug 2015 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH to Rift House Upper Pemberton Kennington Ashford Kent TN25 4AZ on 24 August 2015
31 Mar 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 112
31 Mar 2015 CH01 Director's details changed for Mr Jeremy Freedman on 23 March 2015