Advanced company searchLink opens in new window

GLOBAL PARTNERS GOVERNANCE PRACTICE LIMITED

Company number 08435805

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)
13 Dec 2024 AA Accounts for a small company made up to 31 March 2024
05 Sep 2024 AP01 Appointment of Ms Leni Joanna Wild-Catsambis as a director on 1 September 2024
05 Sep 2024 TM01 Termination of appointment of Matthew David Carter as a director on 31 August 2024
04 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
18 Dec 2023 AA Accounts for a small company made up to 31 March 2023
24 Oct 2023 AP01 Appointment of Mr Matthew David Carter as a director on 24 October 2023
10 Aug 2023 TM01 Termination of appointment of Emily Death as a director on 31 July 2023
05 Jul 2023 TM01 Termination of appointment of Susan Mary Griffiths as a director on 5 July 2023
29 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
05 Dec 2022 AA Accounts for a small company made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
17 Jan 2022 AA Accounts for a small company made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
27 Nov 2020 AA Accounts for a small company made up to 31 March 2020
09 Nov 2020 AP01 Appointment of Miss Emily Death as a director on 19 October 2020
27 Jul 2020 AD01 Registered office address changed from , Ground Floor North Walker House, 6-8 Boundary Street, London, E2 7JE, England to Unit 2 10 Boundary Street London E2 7JE on 27 July 2020
15 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
12 Jun 2019 AD01 Registered office address changed from , the Green House 244-254 Cambridge Heath Road, London, E2 9DA, England to Unit 2 10 Boundary Street London E2 7JE on 12 June 2019
12 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
19 Dec 2018 AA Accounts for a small company made up to 31 March 2018
15 Aug 2018 AD01 Registered office address changed from , Development House /56-64, Leonard Street, London, EC2A 4LT to Unit 2 10 Boundary Street London E2 7JE on 15 August 2018
20 Jul 2018 AP01 Appointment of Dr Susan Mary Griffiths as a director on 13 June 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017