- Company Overview for GLOBAL CAPITAL DIRECT LIMITED (09533880)
- Filing history for GLOBAL CAPITAL DIRECT LIMITED (09533880)
- People for GLOBAL CAPITAL DIRECT LIMITED (09533880)
- More for GLOBAL CAPITAL DIRECT LIMITED (09533880)
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) |
---|---|---|---|
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2023 | AD01 | Registered office address changed from Ground Floor, Chiltern House St Nicholas Court 25 - 27 Castle Gate Nottingham Nottinghamshire NG1 7AR England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 16 August 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates | |
13 Jan 2023 | AD01 | Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to Ground Floor, Chiltern House St Nicholas Court 25 - 27 Castle Gate Nottingham Nottinghamshire NG1 7AR on 13 January 2023 | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Jun 2022 | AD01 | Registered office address changed from Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH England to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 30 June 2022 | |
27 Jun 2022 | AD01 | Registered office address changed from 23 - 26 st. Albans Place London N1 0NX England to Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH on 27 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
06 Apr 2021 | AD01 | Registered office address changed from The Mew House 103-105 High Street Watford WD17 2DQ England to 23 - 26 st. Albans Place London N1 0NX on 6 April 2021 | |
16 Feb 2021 | CH04 | Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021 | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Jun 2020 | AD01 | Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to The Mew House 103-105 High Street Watford WD17 2DQ on 25 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
11 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
01 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
02 Jan 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Apr 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 |