Advanced company searchLink opens in new window

GLOBAL I AND P LTD

Company number 04343118

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)
19 Dec 2018 CH01 Director's details changed for Mr Neil Simeon Edwards on 18 December 2018
19 Dec 2018 CH01 Director's details changed for Mrs Brigitte Paula Edwards on 18 December 2018
19 Dec 2018 CH01 Director's details changed for Mr James Ryan Courtney Edwards on 18 December 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Jun 2018 MR01 Registration of charge 043431180002, created on 28 May 2018
03 May 2018 AD01 Registered office address changed from 28 Snitterfield Lane Norton Lindsey Warwick CV35 8JJ England to Haven Steephill Road Ventnor PO38 1UF on 3 May 2018
26 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
28 May 2017 AD01 Registered office address changed from Haven Steephill Road Ventnor PO38 1UF England to 28 Snitterfield Lane Norton Lindsey Warwick CV35 8JJ on 28 May 2017
01 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AD01 Registered office address changed from 28 Snitterfield Lane Norton Lindsey Warwick CV35 8JJ to Haven Steephill Road Ventnor PO38 1UF on 3 March 2016
30 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 3,600
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Jul 2015 CH01 Director's details changed for D Gregory Dominic Francis Edwards on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Dominic Cai William Edwards as a director on 31 July 2015
31 Jul 2015 CH01 Director's details changed for Mr Gregory Edwards on 31 July 2015
31 Jul 2015 AP01 Appointment of Mr Gregory Edwards as a director on 31 July 2015
18 Jan 2015 TM01 Termination of appointment of Gregory Edwards as a director on 31 December 2014
14 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 3,600
20 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 3,600
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Lorren Edwards as a director
30 Dec 2012 AR01 Annual return made up to 19 December 2012 with full list of shareholders