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)
26 Feb 2015 SH08 Change of share class name or designation
26 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 06/02/2015
03 Nov 2014 MR01 Registration of charge 062700690001, created on 3 November 2014
24 Jun 2014 AR01 Annual return made up to 5 June 2014
Statement of capital on 2014-06-24
  • GBP 100
26 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Dec 2012 AA01 Previous accounting period shortened from 31 December 2012 to 30 June 2012
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Aug 2012 AD01 Registered office address changed from One Bell Lane Lewes East Sussex BN7 1JU on 28 August 2012
10 Jul 2012 AR01 Annual return made up to 5 June 2012 with full list of shareholders
09 Jul 2012 CH01 Director's details changed for Flora Mary Alice Mcewen-Brooks on 4 June 2012
09 Jul 2012 CH01 Director's details changed for Mr Hugo Adrian Brooks on 4 June 2012
13 Dec 2011 AP01 Appointment of Flora Mary Alice Mcewen-Brooks as a director
23 Sep 2011 AR01 Annual return made up to 5 June 2011 with full list of shareholders
16 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
24 Jun 2011 AD01 Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY on 24 June 2011
07 Jun 2011 TM02 Termination of appointment of Lynn Cassidy as a secretary
22 Jun 2010 AR01 Annual return made up to 5 June 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Hugh Brooks on 1 October 2009
21 Jun 2010 CH03 Secretary's details changed for Mrs Lynn Leslie Cassidy on 19 May 2010
26 May 2010 AA Full accounts made up to 31 December 2009
18 Aug 2009 287 Registered office changed on 18/08/2009 from 41A bell street reigate surrey RH2 7AQ
06 Jul 2009 287 Registered office changed on 06/07/2009 from heathrow business centre 65 high street egham surrey TW20 9EY
01 Jul 2009 363a Return made up to 05/06/09; full list of members