Advanced company searchLink opens in new window

GLOBAL E&M LTD

Company number 14061051

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)
28 Jan 2025 AA Micro company accounts made up to 30 April 2024
30 Aug 2024 PSC04 Change of details for Mrs Srividya Srinivasagopalan as a person with significant control on 1 November 2023
15 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
23 Nov 2023 AD02 Register inspection address has been changed from 11 Honeyman Close London NW6 7AZ England to 46 Throwley Way Sutton SM1 4AF
16 Nov 2023 PSC01 Notification of Srividya Srinivasagopalan as a person with significant control on 1 November 2023
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
16 Nov 2023 PSC07 Cessation of Lakshminarayanan Padmanabhan as a person with significant control on 1 November 2023
08 Nov 2023 AA Micro company accounts made up to 30 April 2023
06 Oct 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
03 Oct 2023 AD01 Registered office address changed from 30 Wykeham Hill Wembley HA9 9RZ England to 46 Throwley Way 1st Floor Sutton SM1 4AF on 3 October 2023
20 Sep 2023 TM01 Termination of appointment of Lakshmi Narayanan Padmanabhan as a director on 15 September 2023
20 Sep 2023 AP01 Appointment of Mr Thangavelu Suvendran as a director on 15 September 2023
02 Jan 2023 AD01 Registered office address changed from 11 Honeyman Close London NW6 7AZ England to 30 Wykeham Hill Wembley HA9 9RZ on 2 January 2023
27 Sep 2022 PSC04 Change of details for Mr Lakshminarayanan Padmanabhan as a person with significant control on 20 September 2022
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
18 Jul 2022 AP03 Appointment of Mrs Srividya Srinivasagopalan as a secretary on 15 July 2022
18 Jul 2022 PSC07 Cessation of Extra High Voltage Electromechanical Contracting Llc as a person with significant control on 22 April 2022
15 Jul 2022 PSC02 Notification of Extra High Voltage Electromechanical Contracting Llc as a person with significant control on 22 April 2022
15 Jul 2022 PSC07 Cessation of Srividya Srinivasagopalan as a person with significant control on 1 July 2022
08 Jul 2022 AD01 Registered office address changed from 4 Franklins Gardens Binley Coventry CV3 2UE England to 11 Honeyman Close London NW6 7AZ on 8 July 2022
07 Jul 2022 AD03 Register(s) moved to registered inspection location 11 Honeyman Close London NW6 7AZ
07 Jul 2022 PSC07 Cessation of Nabel Ali Saleh Alyafei as a person with significant control on 1 July 2022
07 Jul 2022 AD02 Register inspection address has been changed to 11 Honeyman Close London NW6 7AZ
07 Jul 2022 PSC01 Notification of Srividya Srinivasagopalan as a person with significant control on 22 April 2022
05 Jul 2022 PSC01 Notification of Lakshminarayanan Padmanabhan as a person with significant control on 25 June 2022