- Company Overview for THE GLOBAL ROUTES CORPORATION LTD (02100901)
- Filing history for THE GLOBAL ROUTES CORPORATION LTD (02100901)
- People for THE GLOBAL ROUTES CORPORATION LTD (02100901)
- More for THE GLOBAL ROUTES CORPORATION LTD (02100901)
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
|
|
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 |