Advanced company searchLink opens in new window

GLOBAL STRATEGIC DYNAMICS LIMITED

Company number 06270069

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)
11 Jun 2019 CH03 Secretary's details changed for Mrs Flora Mary Alice Mcewen Brooks on 27 March 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Mar 2019 CH01 Director's details changed for Flora Mary Alice Mcewen-Brooks on 5 March 2019
18 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
20 Jul 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 111.11
19 Jul 2016 SH08 Change of share class name or designation
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-shares - limites 19/03/2016
18 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-dividends 19/03/2016
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2016 CH01 Director's details changed for Mr Hugo Adrian Brooks on 1 March 2016
12 Jul 2016 CH01 Director's details changed
11 Jul 2016 CH03 Secretary's details changed for Mrs Flora Mary Alice Mcewen Brooks on 1 March 2016
11 Jul 2016 CH01 Director's details changed for Mr Simon Banks on 1 March 2016
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 111.11
08 Jun 2015 SH10 Particulars of variation of rights attached to shares
08 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Jun 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 111.11
04 Jun 2015 AP01 Appointment of Mr Simon Banks as a director on 19 May 2015
03 Jun 2015 AP03 Appointment of Mrs Flora Mary Alice Mcewen Brooks as a secretary on 19 May 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Mar 2015 MR04 Satisfaction of charge 062700690001 in full
26 Feb 2015 SH02 Sub-division of shares on 6 February 2015