Advanced company searchLink opens in new window

GLOBAL APPAREL INC LIMITED

Company number 10369105

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 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
10 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
01 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
10 Sep 2021 PSC04 Change of details for Mr Giles Gilhooly as a person with significant control on 1 September 2021
10 Sep 2021 CH03 Secretary's details changed for Mr Andrew Gardyne on 10 September 2021
10 Sep 2021 CH01 Director's details changed for Mr Giles Gilhooly on 10 September 2021
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
15 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
28 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
18 Nov 2019 AP03 Appointment of Mr Andrew Gardyne as a secretary on 18 November 2019
06 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
10 Sep 2018 PSC04 Change of details for Mr Giles Gilhooly as a person with significant control on 27 September 2017
08 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
28 Sep 2017 PSC01 Notification of Andrew Gardyne as a person with significant control on 27 September 2017
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
22 Sep 2017 PSC04 Change of details for Mr Giles Gilhooly as a person with significant control on 1 September 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 25 July 2017
30 May 2017 AA01 Previous accounting period shortened from 30 September 2017 to 31 March 2017
18 May 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr giles gilhooly
11 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-11
  • GBP 100
  • ANNOTATION Part Rectified The director's date of birth was removed from the public register on 18/05/2017 as it was factually inaccurate or derived from something factually inaccurate