Advanced company searchLink opens in new window

GLOBAL CONFERENCE MANAGEMENT LIMITED

Company number 03071433

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)
09 Oct 2024 AD01 Registered office address changed from The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD England to 3 Field Court Grays Inn London WC1R 5EF on 9 October 2024
09 Oct 2024 600 Appointment of a voluntary liquidator
09 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-09-30
09 Oct 2024 LIQ01 Declaration of solvency
08 Oct 2024 AA Total exemption full accounts made up to 15 September 2024
26 Sep 2024 AA01 Previous accounting period extended from 31 March 2024 to 15 September 2024
29 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 AD01 Registered office address changed from C/O Freeman Carr Kestrel House 111 Heath Road Twickenham Middx TW1 4AF England to The Gatehouse 2 Devonhurst Place, Heathfield Terrace London W4 4JD on 12 July 2017
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC01 Notification of Dianne Maginnis as a person with significant control on 6 April 2016
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100