- Company Overview for GLOBAL EXCHANGE LIMITED (03042398)
- Filing history for GLOBAL EXCHANGE LIMITED (03042398)
- People for GLOBAL EXCHANGE LIMITED (03042398)
- Charges for GLOBAL EXCHANGE LIMITED (03042398)
- More for GLOBAL EXCHANGE LIMITED (03042398)
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) |
---|---|---|---|
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 36 Brent House 214, Kenton Road Harrow Middlesex HA3 8BT to C206 Cunningham House 19-21 Westfield Lane Harrow Middlesex HA3 9ED on 9 June 2015 | |
10 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Jul 2014 | AP01 | Appointment of Mr Satheesh Ananthalingham as a director | |
12 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Nov 2013 | MR01 | Registration of charge 030423980005 | |
11 Oct 2013 | MR01 | Registration of charge 030423980004 | |
10 Oct 2013 | MR04 | Satisfaction of charge 3 in full | |
10 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Jun 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
31 May 2011 | CH01 | Director's details changed for Murugesu Sivananthan on 4 January 2011 | |
31 May 2011 | CH03 | Secretary's details changed for Murugesu Sivananthan on 4 January 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Dec 2010 | AD01 | Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow TW3 3UD United Kingdom on 2 December 2010 | |
08 Sep 2010 | MISC | Quoting section 519 | |
23 Aug 2010 | MISC | Section 519 | |
22 May 2010 | AR01 | Annual return made up to 5 April 2010 with full list of shareholders |