- Company Overview for GLOBAL METCORP LIMITED (04278981)
- Filing history for GLOBAL METCORP LIMITED (04278981)
- People for GLOBAL METCORP LIMITED (04278981)
- Charges for GLOBAL METCORP LIMITED (04278981)
- More for GLOBAL METCORP LIMITED (04278981)
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) |
---|---|---|---|
07 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
13 Sep 2017 | CH01 | Director's details changed for Mr Gaurav Chaudhary on 30 August 2017 | |
13 Sep 2017 | CH01 | Director's details changed for Mr Gaurav Chaudhary on 30 August 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Rajan Choudhary on 30 August 2017 | |
12 Sep 2017 | CH01 | Director's details changed for Mr Ashish Chaudhari on 30 August 2017 | |
15 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
24 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
10 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
17 Apr 2015 | CC04 | Statement of company's objects | |
17 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | AP01 | Appointment of Mr Gaurav Chaudhary as a director on 9 March 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
17 Oct 2014 | AD01 | Registered office address changed from 55 Lowlands Road Grove House Harrow on the Hill Middlesex HA1 3AW United Kingdom to Grove House 55 Lowlands Road Harrow on the Hill Middlesex HA1 3AW on 17 October 2014 | |
17 Oct 2014 | CH03 | Secretary's details changed for Mr Ritesh Shah on 30 August 2014 | |
15 Oct 2014 | MR01 | Registration of charge 042789810010, created on 14 October 2014 | |
01 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
01 May 2014 | AD01 | Registered office address changed from York House 8Th Floor Empire Way Wembley Middx HA9 0PA on 1 May 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | CH01 | Director's details changed for Mr Ashish Chaudhari on 30 August 2013 | |
26 Jul 2013 | AP01 | Appointment of Rajan Choudhary as a director |