Advanced company searchLink opens in new window

GLOBAL CAPITAL HOLDINGS LTD

Company number 10646614

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)
05 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with updates
02 Feb 2024 PSC02 Notification of Berkeley Investment Partners Limited as a person with significant control on 29 January 2024
02 Feb 2024 PSC07 Cessation of Jamil Mawji as a person with significant control on 29 January 2024
02 Feb 2024 PSC07 Cessation of Faisal Lalani as a person with significant control on 29 January 2024
10 Nov 2023 AA Total exemption full accounts made up to 30 March 2023
16 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
21 Dec 2022 AA Full accounts made up to 30 March 2022
19 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
20 Sep 2021 AA Full accounts made up to 30 March 2021
01 Sep 2021 AD01 Registered office address changed from Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB England to C/O Azets Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 September 2021
01 Sep 2021 PSC04 Change of details for Mr Faisal Lalani as a person with significant control on 25 August 2021
01 Sep 2021 CH01 Director's details changed for Mr Faisal Lalani on 25 August 2021
30 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
25 Mar 2021 AA Group of companies' accounts made up to 30 March 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Mr Jamil Mawji on 16 March 2020
16 Mar 2020 CH01 Director's details changed for Mr Faisal Lalani on 16 March 2020
03 Jan 2020 AA Group of companies' accounts made up to 30 March 2019
14 May 2019 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to Baldwins (Wynyard) Limited Wynyard Park House, Wynyard Avenue Wynyard Billingham TS22 5TB on 14 May 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
05 Mar 2019 AA Group of companies' accounts made up to 30 March 2018
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off