- Company Overview for GLOBAL EXCHANGE SOLUTIONS LTD (08628390)
- Filing history for GLOBAL EXCHANGE SOLUTIONS LTD (08628390)
- People for GLOBAL EXCHANGE SOLUTIONS LTD (08628390)
- More for GLOBAL EXCHANGE SOLUTIONS LTD (08628390)
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) |
---|---|---|---|
09 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
22 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
31 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 3 August 2019 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
05 Mar 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 30 November 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
17 Aug 2017 | PSC01 | Notification of Nalini Boodoosingh as a person with significant control on 6 April 2016 | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
05 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
29 Jul 2016 | AP01 | Appointment of Mr Javan Boodoosingh as a director on 29 July 2016 | |
12 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | AD01 | Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 21 Hill Crest View Beckenham Kent BR3 3EH on 12 May 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Deepjot Singh as a director on 15 April 2016 | |
15 Apr 2016 | AP01 | Appointment of Mrs Nalini Boodoosingh as a director on 15 April 2016 |