- Company Overview for GLOBAL I-CASTS LIMITED (07781133)
- Filing history for GLOBAL I-CASTS LIMITED (07781133)
- People for GLOBAL I-CASTS LIMITED (07781133)
- More for GLOBAL I-CASTS LIMITED (07781133)
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) |
---|---|---|---|
07 Oct 2024 | TM01 | Termination of appointment of Andrew Harvey Widgery as a director on 4 October 2024 | |
17 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
28 May 2024 | AD01 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to One Meadlake Place - Room 205 Thorpe Lea Road Egham TW20 8BF on 28 May 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
13 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 13 October 2023
|
|
21 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
12 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
01 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 May 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2021
|
|
09 Jan 2021 | AD01 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 | |
05 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2021 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
02 Jan 2021 | AA | Micro company accounts made up to 30 September 2019 | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2019 | PSC07 | Cessation of Wilson Street Nominees Limited as a person with significant control on 22 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
17 Aug 2019 | PSC01 | Notification of Edward Ashby as a person with significant control on 4 June 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
14 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 21 September 2017 with no updates |