- Company Overview for GLOBAL MARKETS GROUP LIMITED (09493910)
- Filing history for GLOBAL MARKETS GROUP LIMITED (09493910)
- People for GLOBAL MARKETS GROUP LIMITED (09493910)
- More for GLOBAL MARKETS GROUP LIMITED (09493910)
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) |
---|---|---|---|
12 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
09 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
23 Oct 2018 | TM01 | Termination of appointment of Nicholas James Cooke as a director on 30 September 2018 | |
12 Sep 2018 | CH04 | Secretary's details changed for Aml Registrars Limited on 12 September 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr Alexsander Iakobachvili as a director on 20 August 2018 | |
14 Aug 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Nicholas James Cooke on 24 July 2018 | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 16 March 2018
|
|
03 May 2018 | AD01 | Registered office address changed from 310 Peel House 32-44 London Road Morden SM4 5BT England to Suite 501 18 King William Street London EC4N 7BP on 3 May 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
16 Feb 2018 | TM01 | Termination of appointment of Mads Sommer Jensen as a director on 8 January 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with updates | |
26 Oct 2017 | PSC02 | Notification of Citypark Investments Limited as a person with significant control on 1 October 2017 | |
26 Oct 2017 | PSC07 | Cessation of Nicholas James Cooke as a person with significant control on 1 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Luis Fernando Andrade Sinning as a director on 22 September 2017 | |
21 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 Sep 2017 | AP01 | Appointment of Mr Mario Enrique Uribe Saudino as a director on 1 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Mr Mads Sommer Jensen as a director on 1 August 2017 | |
31 Jul 2017 | AP04 | Appointment of Aml Registrars Limited as a secretary on 31 July 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from 101-H Peel House 32-44 London Road Morden London SM4 5BT England to 310 Peel House 32-44 London Road Morden SM4 5BT on 17 January 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
09 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 August 2016
|
|
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|