Advanced company searchLink opens in new window

GLOBAL INTERNATIONAL BUSINESS LTD

Company number 09602758

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)
30 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
22 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
13 Mar 2023 AD01 Registered office address changed from 7 Eller Drive West Winch King's Lynn PE33 0NN England to Suite a, 82 James Carter Avenue James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 13 March 2023
20 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
26 Jan 2022 AD01 Registered office address changed from 10 Burlingham Road East Harling Norwich NR16 2GG England to 7 Eller Drive West Winch King's Lynn PE33 0NN on 26 January 2022
19 Aug 2021 AP01 Appointment of Mr Michael Vivian Jackson as a director on 10 August 2021
15 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
15 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Feb 2021 AD01 Registered office address changed from Heron House Low Common Bunwell Norwich NR16 1SY England to 10 Burlingham Road East Harling Norwich NR16 2GG on 22 February 2021
03 Dec 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
04 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
24 Apr 2019 AP01 Appointment of Mr David Mcdowall as a director on 24 April 2019
23 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with updates
03 Mar 2019 TM01 Termination of appointment of Nano Dg Singapore Pte Ltd as a director on 2 March 2019
05 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
09 Sep 2018 AD01 Registered office address changed from 4 Admirals Court Swaffham PE37 7TE England to Heron House Low Common Bunwell Norwich NR16 1SY on 9 September 2018
12 Jun 2018 AD01 Registered office address changed from Unit 5 and 6 Sandy Lane East Tuddenham Dereham NR20 3JG England to 4 Admirals Court Swaffham PE37 7TE on 12 June 2018
20 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
20 Apr 2018 PSC01 Notification of Ian Goulder Barber as a person with significant control on 1 November 2016
18 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with updates
12 Mar 2018 AD01 Registered office address changed from 4 Admirals Court Swaffham PE37 7TE England to Unit 5 and 6 Sandy Lane East Tuddenham Dereham NR20 3JG on 12 March 2018
08 Mar 2018 AD01 Registered office address changed from Unit 5 and 6 Sandy Lane East Tuddenham Dereham NR20 3JG England to 4 Admirals Court Swaffham PE37 7TE on 8 March 2018