Advanced company searchLink opens in new window

GLOBAL GROUP LONDON LTD

Company number 11437390

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)
18 Nov 2024 AA Micro company accounts made up to 30 June 2024
02 Aug 2024 AD01 Registered office address changed from 649 High Road London N17 8AA England to 49 Greenway Greenway London N14 6NR on 2 August 2024
30 Apr 2024 AA Micro company accounts made up to 23 June 2023
24 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
31 May 2023 AA Micro company accounts made up to 30 June 2022
28 Apr 2023 MR01 Registration of charge 114373900001, created on 27 April 2023
29 Mar 2023 AD01 Registered office address changed from Unit 2Ab Triumph Trading Estate Tariff Road London N17 0EB England to 649 High Road London N17 8AA on 29 March 2023
10 Feb 2023 CERTNM Company name changed has packaging LIMITED\certificate issued on 10/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-09
20 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with updates
20 Oct 2022 AP01 Appointment of Mr Latif Balci as a director on 10 October 2022
20 Oct 2022 PSC01 Notification of Latif Balci as a person with significant control on 10 October 2022
20 Oct 2022 TM01 Termination of appointment of Kemal Has as a director on 10 October 2022
20 Oct 2022 PSC07 Cessation of Kemal Has as a person with significant control on 10 October 2022
20 Oct 2022 AD01 Registered office address changed from 33 Eatons Mead London London E4 8AN England to Unit 2Ab Triumph Trading Estate Tariff Road London N17 0EB on 20 October 2022
05 Jul 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
20 Jun 2022 AA Micro company accounts made up to 30 June 2021
03 Aug 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 June 2020
24 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Mar 2020 AD01 Registered office address changed from 17 Windsor Avenue London E17 5NL United Kingdom to 33 Eatons Mead London London E4 8AN on 5 March 2020
19 Aug 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
29 Jun 2018 CERTNM Company name changed nice packaging LIMITED\certificate issued on 29/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-28
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 100