Advanced company searchLink opens in new window

GLOBAL I-CASTS LIMITED

Company number 07781133

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)
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
  • GBP 1,255,000
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
  • GBP 850,000
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
  • GBP 750,000
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