Advanced company searchLink opens in new window

GLOBAL AWARE INTERNATIONAL GROUP LIMITED

Company number 09349301

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)
21 Mar 2019 TM01 Termination of appointment of Robin Bruce Rumsam as a director on 21 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 July 2018
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
10 Jan 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
21 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with no updates
25 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
03 May 2017 AA Accounts for a dormant company made up to 31 July 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2016 AA01 Previous accounting period shortened from 31 December 2015 to 31 July 2015
14 Apr 2016 AD01 Registered office address changed from 56 Purlieu Way Theydon Bois Epping Essex CM16 7EH to Insight House Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL on 14 April 2016
07 Apr 2016 AP04 Appointment of Insight Nominees Limited as a secretary on 31 March 2016
07 Apr 2016 TM02 Termination of appointment of Robin Bruce Rumsam as a secretary on 31 March 2016
07 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 5.00
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 May 2015
  • GBP 100
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 3
22 Jan 2015 CERTNM Company name changed gaig LIMITED\certificate issued on 22/01/15
  • RES15 ‐ Change company name resolution on 2014-12-31
22 Jan 2015 CONNOT Change of name notice
20 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-31
10 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted