GLOBAL MANUFACTURING PARTNERSHIP LIMITED
Company number 12826932
- Company Overview for GLOBAL MANUFACTURING PARTNERSHIP LIMITED (12826932)
- Filing history for GLOBAL MANUFACTURING PARTNERSHIP LIMITED (12826932)
- People for GLOBAL MANUFACTURING PARTNERSHIP LIMITED (12826932)
- More for GLOBAL MANUFACTURING PARTNERSHIP LIMITED (12826932)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
23 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Jan 2024 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from 342 Regents Park Road London N3 2LJ England to Padma Vila 2 Reenglass Road Stanmore HA7 4NT on 13 June 2023 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2023 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
01 Mar 2023 | AD01 | Registered office address changed from C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED England to 342 Regents Park Road London N3 2LJ on 1 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2023 | AD01 | Registered office address changed from 342 Regents Park Road London N3 2LJ England to C204, 2nd Floor Cunningham House 19-21 Westfield Lane Harrow HA3 9ED on 7 January 2023 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
10 Dec 2021 | PSC01 | Notification of Varun Chowdary Kalyanam as a person with significant control on 8 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Varun Chowdary Kalyanam as a director on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Vinod Patel as a director on 8 December 2021 | |
08 Dec 2021 | PSC07 | Cessation of Vinod Patel as a person with significant control on 8 December 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
24 Aug 2021 | TM01 | Termination of appointment of Christopher John Cooper as a director on 23 August 2021 | |
30 Jul 2021 | PSC01 | Notification of Vinod Patel as a person with significant control on 30 July 2021 | |
30 Jul 2021 | AD01 | Registered office address changed from 21 Gainsborough Close Torquay TQ1 2SB England to 342 Regents Park Road London N3 2LJ on 30 July 2021 | |
30 Jul 2021 | AP01 | Appointment of Mr Vinod Patel as a director on 30 July 2021 | |
30 Jul 2021 | PSC07 | Cessation of Christopher John Cooper as a person with significant control on 30 July 2021 | |
24 Mar 2021 | AA01 | Current accounting period shortened from 31 August 2021 to 31 March 2021 | |
20 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-20
|