Advanced company searchLink opens in new window

GLOBAL EDU CARE LTD

Company number 13580802

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
07 Oct 2025 AD01 Registered office address changed from Rooms 224 and 225, Second Floor, 2-4 Commercial Street London E1 6LP England to 491 Commercial Road (Basement, Part 1) London E1 0HA on 7 October 2025
15 Sep 2025 CS01 Confirmation statement made on 22 August 2025 with no updates
30 May 2025 AA Micro company accounts made up to 31 August 2024
22 Oct 2024 AD01 Registered office address changed from Suite G6 East London Business Centre 93-101 Greenfield Road London E1 1EJ England to Rooms 224 and 225, Second Floor, 2-4 Commercial Street London E1 6LP on 22 October 2024
12 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with no updates
17 May 2024 AA Micro company accounts made up to 31 August 2023
05 Oct 2023 AD01 Registered office address changed from Room 106 60 Nelson Street London E1 2DE England to Suite G6 East London Business Centre 93-101 Greenfield Road London E1 1EJ on 5 October 2023
08 Sep 2023 CERTNM Company name changed global consultancy bd LIMITED\certificate issued on 08/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-07
07 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 August 2022
22 May 2023 AD01 Registered office address changed from Romm 106, 60 Nelson Street London E1 2DE England to Room 106 60 Nelson Street London E1 2DE on 22 May 2023
21 Feb 2023 AD01 Registered office address changed from Global Education Second Floor 133 New Road London E1 1HJ England to Romm 106, 60 Nelson Street London E1 2DE on 21 February 2023
19 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2021 AD01 Registered office address changed from 8-10 Greatorex Street London E1 5NF England to Global Education Second Floor 133 New Road London E1 1HJ on 10 November 2021
23 Aug 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-08-23
  • GBP 1