- Company Overview for GLOBAL LITIGATION LIMITED (10537485)
- Filing history for GLOBAL LITIGATION LIMITED (10537485)
- People for GLOBAL LITIGATION LIMITED (10537485)
- More for GLOBAL LITIGATION LIMITED (10537485)
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) |
---|---|---|---|
12 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Apr 2024 | PSC01 | Notification of Mark Travers Rhoder as a person with significant control on 8 April 2024 | |
11 Apr 2024 | PSC07 | Cessation of Heartstone Holdings Limited as a person with significant control on 8 April 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Feb 2023 | AP01 | Appointment of Mr Denis Francis Knight as a director on 15 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Simon Paul Ware as a director on 15 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Martin Bevis Gray as a director on 13 February 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Stephen Mark Cole as a director on 13 February 2023 | |
26 Jan 2023 | AP01 | Appointment of Mr Paul Andrew Jardine as a director on 24 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Sep 2022 | PSC02 | Notification of Heartstone Holdings Limited as a person with significant control on 13 September 2022 | |
13 Sep 2022 | PSC07 | Cessation of Mark Travers Rhoder as a person with significant control on 13 September 2022 | |
13 Sep 2022 | PSC07 | Cessation of Mga Managers Limited as a person with significant control on 13 September 2022 | |
18 Aug 2022 | PSC02 | Notification of Mga Managers Limited as a person with significant control on 15 August 2022 | |
15 Aug 2022 | TM01 | Termination of appointment of Simon Paul Ware as a director on 15 August 2022 | |
15 Aug 2022 | AP01 | Appointment of Mr Simon Paul Ware as a director on 15 August 2022 | |
15 Aug 2022 | PSC07 | Cessation of Mga Managers Limited as a person with significant control on 9 August 2022 | |
15 Aug 2022 | AD01 | Registered office address changed from Craven House, 16 Northumberland Avenue London WC2N 5AP United Kingdom to 9 Worton Park Worton Witney OX29 4SX on 15 August 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
01 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
13 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Sep 2020 | TM01 | Termination of appointment of Denis Knight as a director on 19 March 2020 |