- Company Overview for GLOBAL DUE DILIGENCE LIMITED (11806877)
- Filing history for GLOBAL DUE DILIGENCE LIMITED (11806877)
- People for GLOBAL DUE DILIGENCE LIMITED (11806877)
- Charges for GLOBAL DUE DILIGENCE LIMITED (11806877)
- More for GLOBAL DUE DILIGENCE LIMITED (11806877)
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) |
---|---|---|---|
10 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 4 February 2024 | |
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
31 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2024 | CS01 |
Confirmation statement made on 4 February 2024 with no updates
|
|
23 Jan 2024 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
26 Oct 2023 | PSC01 | Notification of David Ralph Ashton as a person with significant control on 1 April 2019 | |
26 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 26 October 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
09 Mar 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
25 Apr 2022 | RP04CS01 | Second filing of Confirmation Statement dated 4 February 2020 | |
09 Mar 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
20 Dec 2021 | CH04 | Secretary's details changed for Cornhill Services Limited on 29 November 2021 | |
20 Dec 2021 | CH01 | Director's details changed for Mr David Michael Heaney on 29 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 4th Floor 1 Knightrider Court St Pauls London EC4V 5BJ United Kingdom to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
11 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
01 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 30 April 2020 | |
20 Mar 2020 | CS01 |
Confirmation statement made on 4 February 2020 with no updates
|
|
11 May 2019 | MR01 | Registration of charge 118068770001, created on 3 May 2019 | |
10 Apr 2019 | AP04 | Appointment of Cornhill Services Limited as a secretary on 9 April 2019 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|