- Company Overview for GLOBAL BARGAIN LTD (08895134)
- Filing history for GLOBAL BARGAIN LTD (08895134)
- People for GLOBAL BARGAIN LTD (08895134)
- More for GLOBAL BARGAIN LTD (08895134)
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) |
---|---|---|---|
09 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
08 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
28 May 2021 | TM01 | Termination of appointment of Maanmohan Singh as a director on 15 May 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
23 Oct 2019 | PSC01 | Notification of Satpal Singh as a person with significant control on 21 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Maanmohan Singh as a person with significant control on 21 October 2019 | |
15 Oct 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Feb 2019 | AP01 | Appointment of Mr Satpal Singh as a director on 19 February 2019 | |
09 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
26 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2016 | AD01 | Registered office address changed from 14 Moulton Street Manchester M8 8FQ to 13 Overbridge Road Salford M7 1SL on 8 January 2016 |