Advanced company searchLink opens in new window

GLOBAL INFRATECH LTD

Company number 07814303

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)
02 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
05 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
21 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
11 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Jan 2020 AD01 Registered office address changed from 1 Woodlands Close Leicester LE2 4QP United Kingdom to 109 Coleman Road Leicester LE5 4LE on 2 January 2020
04 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
24 Jun 2019 AD01 Registered office address changed from 109 Coleman Road Leicester LE5 4LF to 1 Woodlands Close Leicester LE2 4QP on 24 June 2019
01 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
24 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
27 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
13 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
06 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
30 Sep 2015 CH01 Director's details changed for Dipl.-Ing. Günter Nicklas on 28 September 2015
15 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
12 Apr 2015 AP01 Appointment of Mr Mohamed Shakeel Mughal as a director on 11 April 2015
03 Apr 2015 AD01 Registered office address changed from C/O Computaccounts 5 Windsor Close London N3 3ST to 109 Coleman Road Leicester LE5 4LF on 3 April 2015
03 Apr 2015 TM01 Termination of appointment of Vishal Korde as a director on 3 April 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1