Advanced company searchLink opens in new window

GLOBAL COMPLIANCE AND REGULATORY SERVICES LIMITED

Company number 11336268

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)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
01 Aug 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CH01 Director's details changed for Miss Deepa Sinha on 27 July 2023
28 Jul 2023 AP01 Appointment of Mr Rajat Narang as a director on 27 July 2023
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
05 Jan 2023 TM01 Termination of appointment of Rajat Narang as a director on 1 August 2022
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
08 Jun 2022 PSC04 Change of details for Mr Rajat Narang as a person with significant control on 8 June 2022
29 Mar 2022 AA Micro company accounts made up to 31 March 2021
28 Oct 2021 PSC04 Change of details for Mr Rajat Narang as a person with significant control on 22 October 2021
28 Oct 2021 PSC01 Notification of Deepa Sinha as a person with significant control on 22 October 2021
28 Oct 2021 AP01 Appointment of Miss Deepa Sinha as a director on 22 October 2021
28 Oct 2021 CS01 Confirmation statement made on 28 October 2021 with updates
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 PSC01 Notification of Rajat Narang as a person with significant control on 15 October 2021
19 Oct 2021 AP01 Appointment of Mr Rajat Narang as a director on 15 October 2021
19 Oct 2021 TM01 Termination of appointment of Deepa Sinha as a director on 15 October 2021
19 Oct 2021 PSC07 Cessation of Deepa Sinha as a person with significant control on 15 October 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
10 Mar 2020 AD01 Registered office address changed from Unit 3, Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT Wales to Unit 3 Castleton Court Fortran Road Cardiff CF3 0LT on 10 March 2020
09 Mar 2020 AD01 Registered office address changed from Regus 102, Malthouse Avenue Pontprennau Cardiff CF23 8RU Wales to Unit 3, Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 9 March 2020
09 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019