Advanced company searchLink opens in new window

GLOBAL CONSORTIUM LIMITED

Company number 10332177

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)
21 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
19 Oct 2018 PSC08 Notification of a person with significant control statement
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
11 Apr 2018 PSC07 Cessation of John Mark Andrews as a person with significant control on 9 January 2018
11 Apr 2018 PSC07 Cessation of Russell Wickland as a person with significant control on 9 January 2018
11 Apr 2018 PSC07 Cessation of Rebecca Wickland as a person with significant control on 9 January 2018
11 Apr 2018 PSC07 Cessation of Luke Evershed as a person with significant control on 9 January 2018
11 Apr 2018 PSC07 Cessation of N H Southeast Ltd as a person with significant control on 9 January 2018
11 Apr 2018 PSC07 Cessation of Zoe King as a person with significant control on 9 January 2018
11 Apr 2018 PSC07 Cessation of Lloyd John King as a person with significant control on 9 January 2018
11 Apr 2018 PSC07 Cessation of Andrea Evershed as a person with significant control on 9 January 2018
28 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sum of £13145707 being part of the merger rederve of the company and hereby capitalised and appropiated as capital to the following holder if share capital of the comp and dir be and are auth to apply such sum in payingin full the bounis shar 25/01/2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 9 January 2018
  • GBP 100,350.00
05 Mar 2018 SH08 Change of share class name or designation
23 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
16 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company chnage of name 29/09/2017
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
07 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
29 Aug 2017 AA01 Previous accounting period shortened from 31 August 2017 to 31 December 2016
18 Aug 2017 AP01 Appointment of Mr Charles Allan Campbell as a director on 18 August 2017
28 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-08-16
  • GBP 200