- Company Overview for GLOBAL DRAINCARE LIMITED (03344065)
- Filing history for GLOBAL DRAINCARE LIMITED (03344065)
- People for GLOBAL DRAINCARE LIMITED (03344065)
- Charges for GLOBAL DRAINCARE LIMITED (03344065)
- Registers for GLOBAL DRAINCARE LIMITED (03344065)
- More for GLOBAL DRAINCARE LIMITED (03344065)
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) |
---|---|---|---|
24 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
18 Nov 2024 | AD02 | Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to 2 Manor Mill Lane Leeds LS11 8LQ | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | MA | Memorandum and Articles of Association | |
09 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2022 | SH08 | Change of share class name or designation | |
04 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
07 Jul 2022 | PSC02 | Notification of Draincare Holdings Ltd as a person with significant control on 5 May 2022 | |
06 Jul 2022 | PSC07 | Cessation of Peter Anthony Mcgowan as a person with significant control on 5 May 2022 | |
06 Jul 2022 | PSC07 | Cessation of Austin Edward Rhodes as a person with significant control on 5 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Jul 2021 | MR01 | Registration of charge 033440650002, created on 27 July 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
09 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
25 Mar 2019 | AD03 | Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
25 Mar 2019 | AD02 | Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates |