Advanced company searchLink opens in new window

GLOBAL MARKET INDEX LIMITED

Company number 07736428

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)
10 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 29 February 2020
10 Aug 2020 RP04PSC04 Second filing to change the details of Ashraf Ebid as a person with significant control
10 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 March 2019
  • GBP 1,192,884.1
10 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 28 February 2019
13 Jul 2020 AA Full accounts made up to 31 December 2019
24 Jun 2020 AP03 Appointment of Ms Gui Yun Li as a secretary on 24 June 2020
24 Jun 2020 TM02 Termination of appointment of Omayer Mohammed as a secretary on 24 June 2020
17 Jun 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 10/08/2020.
05 Mar 2020 AD01 Registered office address changed from 125 Old Broad Street London London EC2N 1AR United Kingdom to 1 Global Market Index Ltd Poultry London EC2R 8EJ on 5 March 2020
13 May 2019 AP03 Appointment of Mr. Omayer Mohammed as a secretary on 3 May 2019
03 May 2019 TM01 Termination of appointment of John Dean Taylor as a director on 3 May 2019
29 Apr 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 10/08/2020.
14 Mar 2019 PSC04 Change of details for Mr Ashraf Ebid as a person with significant control on 24 September 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 10/08/2020
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 899,942
  • ANNOTATION Clarification a second filed SH01 was registered on 10/08/2020
12 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Create share class 24/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Aug 2018 TM01 Termination of appointment of Stephanie Jade Holmes as a director on 14 August 2018
14 Aug 2018 TM02 Termination of appointment of Stephanie Jade Holmes as a secretary on 14 August 2018
26 Jun 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
06 Mar 2018 AA Full accounts made up to 31 August 2017
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
10 Jan 2018 AP01 Appointment of Mr John Dean Taylor as a director on 3 January 2018
23 May 2017 AA Full accounts made up to 31 August 2016
15 Mar 2017 TM01 Termination of appointment of Feng Zhao as a director on 15 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates