Advanced company searchLink opens in new window

GLOBAL STRATEGY LIMITED

Company number 05369932

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)
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
08 Jan 2024 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 13 March 2023
13 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 AA Micro company accounts made up to 31 March 2021
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
24 Feb 2022 PSC04 Change of details for Mr Anthony Fisher as a person with significant control on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Mr Anthony Fisher on 24 February 2022
05 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020
01 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
15 Dec 2015 CH01 Director's details changed for Mr Anthony Fisher on 15 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015
17 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1