- Company Overview for GLOBAL COMPANY & SONS LTD (08844502)
- Filing history for GLOBAL COMPANY & SONS LTD (08844502)
- People for GLOBAL COMPANY & SONS LTD (08844502)
- More for GLOBAL COMPANY & SONS LTD (08844502)
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) |
---|---|---|---|
19 Apr 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
21 Apr 2022 | AA | Accounts for a dormant company made up to 24 January 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
14 May 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
20 Apr 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
16 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
18 Apr 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
23 May 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
23 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
08 Apr 2016 | CERTNM |
Company name changed suleiman & co advokatfirma LTD.\certificate issued on 08/04/16
|
|
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AP01 | Appointment of Talha Muhammad as a director on 15 August 2015 | |
07 Apr 2016 | TM01 | Termination of appointment of Asim Mushtaq Ahmad as a director on 5 September 2015 | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
15 Feb 2015 | AP01 | Appointment of Mr Asim Mushtaq Ahmad as a director on 15 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from Unit 1 26 Cleveland Road South Woodford London E18 2AN to Wisteria House Clarendon Road South Woodford London E18 2AW on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Mohammad Shahzad Nazir as a director on 1 January 2015 | |
12 Feb 2015 | CERTNM |
Company name changed mardazad lawfirm LTD.\certificate issued on 12/02/15
|
|
11 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|