Advanced company searchLink opens in new window

GLOBAL SUCCESS HOLDINGS LIMITED

Company number 08757129

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)
03 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
02 Dec 2023 PSC04 Change of details for Mr Vimal Ramnik Vira as a person with significant control on 1 October 2023
21 Dec 2022 AA Micro company accounts made up to 31 October 2022
10 Dec 2022 PSC04 Change of details for Mr Vimal Ramnik Vira as a person with significant control on 10 December 2022
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
16 Jun 2022 PSC04 Change of details for Mr Vimal Ramnik Vira as a person with significant control on 9 February 2022
02 Jun 2022 AA Micro company accounts made up to 31 October 2021
01 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
28 Apr 2021 PSC01 Notification of Sonal Bomb as a person with significant control on 28 April 2021
28 Apr 2021 AP01 Appointment of Ms. Sonal Bomb as a director on 28 April 2021
08 Dec 2020 AA Micro company accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
24 Jul 2020 AA Micro company accounts made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
20 Sep 2019 PSC04 Change of details for Mr Vimal Vira as a person with significant control on 20 September 2019
20 Sep 2019 CH01 Director's details changed for Mr. Vimal Vira on 20 September 2019
27 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Mar 2019 PSC04 Change of details for Mr Vimal Vira as a person with significant control on 21 September 2018
26 Mar 2019 CH01 Director's details changed for Mr. Vimal Vira on 21 September 2018
28 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
30 Sep 2018 AD01 Registered office address changed from 87 Boundary Road London SW19 2AW England to 34 Arras Avenue Morden SM4 6DF on 30 September 2018
21 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
02 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
15 Jan 2017 AD01 Registered office address changed from Flat 17, Miflats High Street Bracknell Berkshire RG12 1AH England to 87 Boundary Road London SW19 2AW on 15 January 2017