Advanced company searchLink opens in new window

GLOBAL EQUALITY LTD

Company number 12447354

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 Mar 2024 CH01 Director's details changed for Mrs Nicole Ponsford on 13 March 2024
13 Mar 2024 CS01 Confirmation statement made on 5 February 2024 with updates
28 Sep 2023 CH01 Director's details changed for Mrs Nicole Ponsford on 28 September 2023
06 Sep 2023 TM01 Termination of appointment of Catherine Nichole Wildman as a director on 31 August 2023
27 Jul 2023 CH01 Director's details changed for Ms Catherine Nichole Wildman on 27 July 2023
27 Jul 2023 CH01 Director's details changed for Mrs Nicole Ponsford on 27 July 2023
27 Jul 2023 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF United Kingdom to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 27 July 2023
08 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 138.0679
28 Mar 2022 SH02 Sub-division of shares on 21 December 2021
23 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with updates
03 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
26 Jan 2022 PSC04 Change of details for Ms Catherine Nichole Wildman as a person with significant control on 18 January 2022
26 Jan 2022 PSC04 Change of details for Mrs Nicole Ponsford as a person with significant control on 18 January 2022
19 Jan 2022 CH01 Director's details changed for Ms Catherine Nichole Wildman on 19 January 2022
19 Jan 2022 CH01 Director's details changed for Mrs Nicole Ponsford on 19 January 2022
18 Jan 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 18 January 2022
01 Sep 2021 SH02 Sub-division of shares on 23 June 2021
14 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 130
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 126
19 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
13 Nov 2020 AA01 Previous accounting period shortened from 28 February 2021 to 31 October 2020
18 Aug 2020 AP01 Appointment of Mr Richard Barry Sanders as a director on 3 April 2020