Advanced company searchLink opens in new window

GLOBAL CARPET ECOMMERCE LTD

Company number 09121025

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)
31 Oct 2024 AD01 Registered office address changed from Unit 38F, Lindisfarne Court Bede Industrial Estate Jarrow Tyne & Wear NE32 3HG United Kingdom to Unit 8, Snetterton Business Park Harling Road Snetterton Norwich NR16 2JU on 31 October 2024
16 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 9 July 2023 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
03 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
19 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 19 July 2019
08 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
05 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
20 Jul 2017 PSC01 Notification of Siegfried Kissler as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Sebastian Kissler as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
23 Jun 2017 AD01 Registered office address changed from Unit 44 Shearway Business Park Shearway Road Folkestone Kent CT19 4RH to Unit 38F, Lindisfarne Court Bede Industrial Estate Jarrow Tyne & Wear NE32 3HG on 23 June 2017
23 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates