Advanced company searchLink opens in new window

GLOBAL COMPANY & SONS LTD

Company number 08844502

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-15
07 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • NOK 1,000
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
  • NOK 1,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
11 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • NOK 1,000