- Company Overview for GLOBAL CARPET ECOMMERCE LTD (09121025)
- Filing history for GLOBAL CARPET ECOMMERCE LTD (09121025)
- People for GLOBAL CARPET ECOMMERCE LTD (09121025)
- More for GLOBAL CARPET ECOMMERCE LTD (09121025)
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 |