Advanced company searchLink opens in new window

GLOBAL FAMILY CAPITAL LIMITED

Company number 08962439

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)
04 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with updates
23 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
20 Mar 2023 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 20 March 2023
23 Feb 2023 MR01 Registration of charge 089624390001, created on 17 February 2023
22 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2020
28 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
19 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 TM01 Termination of appointment of Lorraine Frances Smith as a director on 17 December 2019
18 Jul 2019 PSC07 Cessation of Lorraine Frances Smith as a person with significant control on 18 July 2019
18 Jul 2019 PSC01 Notification of Nadeem Rahman as a person with significant control on 18 July 2019
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
16 Jul 2019 AP01 Appointment of Mr Nadeem Rahman as a director on 15 July 2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
19 Nov 2018 PSC01 Notification of Lorraine Frances Smith as a person with significant control on 16 November 2018
19 Nov 2018 PSC07 Cessation of Nadeem Rahman as a person with significant control on 16 November 2018
19 Nov 2018 PSC07 Cessation of Shaikh Obaidur Rahman as a person with significant control on 16 November 2018