- Company Overview for GLOBAL MARKET INDEX LIMITED (07736428)
- Filing history for GLOBAL MARKET INDEX LIMITED (07736428)
- People for GLOBAL MARKET INDEX LIMITED (07736428)
- More for GLOBAL MARKET INDEX LIMITED (07736428)
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) |
---|---|---|---|
01 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Bin Ling as a director on 15 December 2016 | |
28 Nov 2016 | AP01 | Appointment of Mr Feng Zhao as a director on 25 November 2016 | |
25 Nov 2016 | AP03 | Appointment of Miss Stephanie Jade Holmes as a secretary on 25 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Miss Stephanie Jade Holmes as a director on 25 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 November 2016
|
|
25 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
25 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
02 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 15 August 2016
|
|
25 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
21 Aug 2016 | AP01 | Appointment of Mr Ashraf Ebid as a director on 18 May 2016 | |
17 Aug 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 June 2016
|
|
15 Aug 2016 | RP04TM01 | Second filing for the termination of Mr Daniel Hornstein as a director | |
19 Jul 2016 | TM01 | Termination of appointment of Paul Dufresne as a director on 30 June 2016 | |
19 Jul 2016 | AD01 | Registered office address changed from 7th Floor,125 Old Broad Street London London EC2N 1AR to 125 Old Broad Street London London EC2N 1AR on 19 July 2016 | |
17 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
27 Apr 2016 | TM01 |
Termination of appointment of Daniel Leon Hornstein as a director on 27 April 2015
|
|
16 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
17 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
03 Jul 2015 | AD01 | Registered office address changed from 125 Old Broad Street London EC2N 1AR England to 7th Floor,125 Old Broad Street London London EC2N 1AR on 3 July 2015 |