Advanced company searchLink opens in new window

GLOBAL METCORP LIMITED

Company number 04278981

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)
13 Sep 2017 CH01 Director's details changed for Mr Gaurav Chaudhary on 30 August 2017
13 Sep 2017 CH01 Director's details changed for Mr Gaurav Chaudhary on 30 August 2017
12 Sep 2017 CH01 Director's details changed for Mr Rajan Choudhary on 30 August 2017
12 Sep 2017 CH01 Director's details changed for Mr Ashish Chaudhari on 30 August 2017
15 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
24 Aug 2016 AA Full accounts made up to 31 March 2016
14 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 708,600
10 Aug 2015 AA Full accounts made up to 31 March 2015
17 Apr 2015 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 9 March 2015
  • GBP 708,600
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 483,600
17 Apr 2015 CC04 Statement of company's objects
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
12 Mar 2015 AP01 Appointment of Mr Gaurav Chaudhary as a director on 9 March 2015
17 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 250,600
17 Oct 2014 AD01 Registered office address changed from 55 Lowlands Road Grove House Harrow on the Hill Middlesex HA1 3AW United Kingdom to Grove House 55 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 17 October 2014
17 Oct 2014 CH03 Secretary's details changed for Mr Ritesh Shah on 30 August 2014
15 Oct 2014 MR01 Registration of charge 042789810010, created on 14 October 2014
01 Oct 2014 AA Full accounts made up to 31 March 2014
01 May 2014 AD01 Registered office address changed from York House 8Th Floor Empire Way Wembley Middx HA9 0PA on 1 May 2014
11 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 250,600
11 Sep 2013 CH01 Director's details changed for Mr Ashish Chaudhari on 30 August 2013
26 Jul 2013 AP01 Appointment of Rajan Choudhary as a director
26 Jul 2013 TM01 Termination of appointment of Aditya Chopra as a director
26 Jul 2013 AA Full accounts made up to 31 March 2013