- Company Overview for GLOBAL INFRATECH LTD (07814303)
- Filing history for GLOBAL INFRATECH LTD (07814303)
- People for GLOBAL INFRATECH LTD (07814303)
- More for GLOBAL INFRATECH LTD (07814303)
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
|
|
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
|