Advanced company searchLink opens in new window

59 GLOBAL LTD.

Company number 08143457

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)
03 Mar 2022 AD01 Registered office address changed from E3 the Premier Centre Abbey Park Romsey SO51 9DG to G11 Enterprise House Ocean Village Southampton Hampshire SO14 3XB on 3 March 2022
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
16 Apr 2019 AA01 Previous accounting period extended from 31 July 2018 to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
09 Aug 2017 PSC04 Change of details for Mr Yitao Huang as a person with significant control on 28 July 2017
25 Apr 2017 AA Micro company accounts made up to 31 July 2016
09 Mar 2017 CH01 Director's details changed for Mr Yitao Huang on 8 March 2017
09 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
24 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Dec 2014 AD01 Registered office address changed from C/O Yitao Huang Unit 9a Central Trading Estate Marine Parade Southampton SO14 5JP to E3 the Premier Centre Abbey Park Romsey SO51 9DG on 3 December 2014
12 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
11 Apr 2014 AD01 Registered office address changed from 36 Providence Park Southampton SO16 7QN United Kingdom on 11 April 2014
09 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
28 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-28
  • GBP 1
28 Jul 2013 CH01 Director's details changed for Mr. Yitao Huang on 1 April 2013
04 Apr 2013 AD01 Registered office address changed from Flat 5 Duncan Hood Court 57a Harrison Road Southampton SO17 3TN United Kingdom on 4 April 2013
16 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted