Advanced company searchLink opens in new window

THE GLOBAL ROUTES CORPORATION LTD

Company number 02100901

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)
29 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
28 Jan 2025 CS01 Confirmation statement made on 24 January 2025 with no updates
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
23 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
03 Mar 2022 CERTNM Company name changed the great russian circus LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
02 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
02 Feb 2022 AD01 Registered office address changed from The Innovation Centre Hub One First Floor Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Unit 3a Evolution Wynyard Business Park Wynyard Billingham TS22 5TB on 2 February 2022
02 Feb 2022 PSC04 Change of details for Mr Anthony Anderson as a person with significant control on 25 January 2022
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
02 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
18 Nov 2019 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to The Innovation Centre Hub One First Floor Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 18 November 2019
28 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 TM01 Termination of appointment of Brian Henry Austen as a director on 18 January 2019
23 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
16 Aug 2018 PSC01 Notification of Anthony Anderson as a person with significant control on 11 June 2018
16 Aug 2018 PSC07 Cessation of Evelyn Frances Austen as a person with significant control on 11 June 2018
16 Aug 2018 PSC07 Cessation of Brian Henry Austen as a person with significant control on 12 June 2018
07 Jun 2018 AP01 Appointment of Mr Anthony Anderson as a director on 30 April 2018
07 Jun 2018 TM02 Termination of appointment of Evelyn Frances Austen as a secretary on 30 April 2018