Advanced company searchLink opens in new window

GLOBAL 4 IMMIGRATION LTD

Company number 05533839

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)
08 Nov 2024 RP04AP01 Second filing for the appointment of Mrs Virginia Maria Cook as a director
04 Nov 2024 AP01 Appointment of Mrs Virginia Maria Cook as a director on 29 October 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 08/11/2024
27 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
31 May 2024 AA Micro company accounts made up to 31 August 2023
15 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
31 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 August 2020
16 Mar 2021 CH01 Director's details changed for Mr Paul Charles Slip on 16 March 2021
16 Mar 2021 CH03 Secretary's details changed for Mr Paul Charles Slip on 16 March 2021
16 Mar 2021 PSC04 Change of details for Mr Paul Charles Slip as a person with significant control on 16 March 2021
16 Mar 2021 AD01 Registered office address changed from 94 David Newberry Drive Lee-on-the-Solent Hampshire PO13 8FR United Kingdom to 36a Goring Road Worthing West Sussex BN12 4AD on 16 March 2021
24 Dec 2020 TM01 Termination of appointment of Yvonne Stammers as a director on 11 December 2020
28 Aug 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
21 Aug 2020 PSC04 Change of details for Mr Paul Charles Slip as a person with significant control on 6 April 2016
22 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with updates
22 Aug 2019 CH03 Secretary's details changed for Mr Paul Charles Slip on 31 May 2019
22 Aug 2019 CH01 Director's details changed for Mr Paul Charles Slip on 31 May 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
09 May 2019 AD01 Registered office address changed from Global House 16 Ely Road Worthing West Sussex BN13 1BD to 94 David Newberry Drive Lee-on-the-Solent Hampshire PO13 8FR on 9 May 2019
20 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017