- Company Overview for GLOBAL INDUSTRIAL GROUP LIMITED (12072168)
- Filing history for GLOBAL INDUSTRIAL GROUP LIMITED (12072168)
- People for GLOBAL INDUSTRIAL GROUP LIMITED (12072168)
- More for GLOBAL INDUSTRIAL GROUP LIMITED (12072168)
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) |
---|---|---|---|
25 Jan 2025 | RP09 | Address of officer Sss Uk Secretary Co., Ltd changed to 12072168 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
15 Dec 2024 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 15 December 2024 | |
15 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
08 Oct 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
09 Jun 2022 | CH04 | Secretary's details changed for Sss Uk Secretary Co., Ltd on 9 June 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 29 March 2022 | |
22 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
27 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-27
|