- Company Overview for GLOBAL INTEC LIMITED (04576146)
- Filing history for GLOBAL INTEC LIMITED (04576146)
- People for GLOBAL INTEC LIMITED (04576146)
- Charges for GLOBAL INTEC LIMITED (04576146)
- More for GLOBAL INTEC LIMITED (04576146)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from Unit 1 Cambridge House Camboro Bussiness Park Oakington Road Girton Cambridge Cambridgeshire CB3 0QH to Unit 1 Cambridge House, Camboro Business Park Oakington Road Girton Cambridge CB3 0QH on 4 February 2025 | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
06 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
29 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
23 Nov 2019 | CH01 | Director's details changed for John Michael Loughnane on 23 November 2019 | |
23 Nov 2019 | CH01 | Director's details changed for Nadine Hill on 23 November 2019 | |
23 Nov 2019 | CH01 | Director's details changed for Robert Rourke Hill on 23 November 2019 | |
23 Nov 2019 | CH03 | Secretary's details changed for Robert Rourke Hill on 23 November 2019 | |
23 Nov 2019 | PSC04 | Change of details for Mr Robert Rourke Hill as a person with significant control on 23 November 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Unit 1 Cambridge House Camboro Bussiness Park Oakington Road Girton Cambridge Cambridgeshire CB3 0QH on 5 June 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
13 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |