Advanced company searchLink opens in new window

GLOBAL AUDIT PLATFORM LIMITED

Company number 09460371

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)
18 Mar 2025 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
10 May 2024 AA Micro company accounts made up to 28 February 2023
28 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
13 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 May 2023 TM01 Termination of appointment of Adam Skeet as a director on 19 October 2022
13 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with updates
21 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
14 Dec 2021 AD01 Registered office address changed from Level 4, Tower 42 Old Broad Street London EC2N 1HN England to Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 14 December 2021
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
03 Mar 2021 PSC08 Notification of a person with significant control statement
27 Mar 2020 PSC09 Withdrawal of a person with significant control statement on 27 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
25 Mar 2020 AP01 Appointment of Mr Adam Skeet as a director on 25 March 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 100
16 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
16 Mar 2020 TM01 Termination of appointment of Aster Olive Mason as a director on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Level 4, Tower 42 Old Broad Street London EC2N 1HN on 16 March 2020
10 Mar 2020 CH01 Director's details changed for Mr Jon Robin Chadwick on 10 March 2020
05 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-05