- Company Overview for GLOBAL FINANCE ONLINE LIMITED (03768746)
- Filing history for GLOBAL FINANCE ONLINE LIMITED (03768746)
- People for GLOBAL FINANCE ONLINE LIMITED (03768746)
- Charges for GLOBAL FINANCE ONLINE LIMITED (03768746)
- More for GLOBAL FINANCE ONLINE LIMITED (03768746)
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) |
---|---|---|---|
15 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 7 May 2024 with no updates | |
20 Mar 2024 | PSC04 | Change of details for Mr Martin Roy Hodgson as a person with significant control on 20 March 2024 | |
20 Mar 2024 | CH01 | Director's details changed for Mr Martin Roy Hodgson on 20 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
24 Feb 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to St. John's House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY on 24 February 2023 | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
28 Feb 2022 | TM02 | Termination of appointment of Ludmila Paratian as a secretary on 28 February 2022 | |
22 Feb 2022 | CH01 | Director's details changed for Mr Martin Roy Hodgson on 22 February 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from St Johns House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 February 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
10 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to St Johns House Akeman Street Ramsden Chipping Norton Oxfordshire OX7 3AY on 10 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Jun 2020 | PSC04 | Change of details for Mr Martin Roy Hodgson as a person with significant control on 10 June 2020 | |
10 Jun 2020 | PSC04 | Change of details for Mr Martin Roy Hodgson as a person with significant control on 10 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from C/O Mr Clement Amaechi St Johns House Akeman Street Ramsden Oxfordshire OX7 3AY to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 December 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
21 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
25 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued |